Search icon

HAZARD COAL CORPORATION

Company Details

Name: HAZARD COAL CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 1940 (85 years ago)
Authority Date: 25 Jul 1940 (85 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0087855
Industry: Oil and Gas Extraction
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2750 Paris Pike, Lexington, KY 40511-9570
Place of Formation: VIRGINIA

Secretary

Name Role
Laura Campbell Secretary
Lucas Campbell Secretary

Director

Name Role
Laura Campbell Director
W. J. BROWN, JR. Director
Elmer K Whitaker Director
Fred Mitchell Durham Director
Lawrence Dewey Gorman Director
Jack E. Whitaker Director
W. J. BROWN Director
JNO. B. NEWTON Director
D. D. HULL, JR. Director
J. B. FISHBURN Director

President

Name Role
Jack E Whitaker President

Vice President

Name Role
Elmer K Whitaker Vice President
Lawrence Dewey Gorman Vice President

Treasurer

Name Role
Fred Mitchell Durham Treasurer

Incorporator

Name Role
JNO. B. NEWTON Incorporator
D. D. HULL, JR. Incorporator
LEON NEAL Incorporator

Registered Agent

Name Role
JACK E. WHITAKER COMPANY Registered Agent

Filings

Name File Date
Annual Report 2024-02-28
Principal Office Address Change 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2023-04-27
Annual Report 2022-06-28
Annual Report 2021-06-22
Annual Report 2020-06-29
Annual Report 2019-07-01
Annual Report 2018-06-26
Annual Report 2017-06-26

Sources: Kentucky Secretary of State