Search icon

BIG ELK CREEK COAL COMPANY

Company Details

Name: BIG ELK CREEK COAL COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Mar 1979 (46 years ago)
Organization Date: 29 Mar 1979 (46 years ago)
Last Annual Report: 17 Aug 2015 (10 years ago)
Organization Number: 0116729
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1256 MANCHESTER ST, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
J. COOPER HARTLEY Registered Agent

President

Name Role
J Cooper Hartley President

Vice President

Name Role
Richard A Sturgill Vice President

Secretary

Name Role
J Cooper Hartley Secretary

Treasurer

Name Role
J Cooper Hartley Treasurer

Signature

Name Role
J COOPER HARTLEY Signature

Director

Name Role
J. COOPER HARTLEY Director
RICHARD A. STURGILL Director
OLIVER W. HYLTON Director
DAVID SETZER Director

Incorporator

Name Role
OLIVER W. HYLTON Incorporator

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-08-17
Annual Report 2014-06-30
Annual Report 2013-03-26
Annual Report 2012-04-18
Annual Report 2011-04-20
Annual Report 2010-04-20
Annual Report 2009-04-07
Annual Report 2008-05-02
Annual Report 2007-06-05

Sources: Kentucky Secretary of State