Search icon

HICKORY HILL DEVELOPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: HICKORY HILL DEVELOPMENT CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Nov 1979 (46 years ago)
Organization Date: 16 Nov 1979 (46 years ago)
Last Annual Report: 05 May 2022 (3 years ago)
Organization Number: 0142456
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 1098 SOUTH MAYO TRAIL, SUITE 100, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Loren Glenn Turner Secretary

Vice President

Name Role
Loren Glenn Turner Vice President
Ryan Johns Vice President

Director

Name Role
Loren Glenn Turner Director
DAVID CARTER Director
WILLIAM CARTER Director
ELIZABETH MAKI Director
John Harris Director
Dan Harris Director

Incorporator

Name Role
JOHN G. TREITZ, JR. Incorporator

Registered Agent

Name Role
JOHN HARRIS Registered Agent

President

Name Role
John Harris President

Treasurer

Name Role
Anita Cantrell Treasurer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Principal Office Address Change 2022-05-05
Registered Agent name/address change 2022-05-05
Annual Report 2022-05-05
Annual Report 2021-05-04

Mines

Mine Information

Mine Name:
Winifrede Mine
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Bent Mountain Coal Company Inc
Party Role:
Operator
Start Date:
1980-06-20
End Date:
1981-09-13
Party Name:
D & S Mining Company
Party Role:
Operator
Start Date:
1979-03-30
End Date:
1979-06-11
Party Name:
Oak Ridge Coal Company Inc
Party Role:
Operator
Start Date:
1981-09-14
End Date:
1981-12-23
Party Name:
T & D Coal Company Inc
Party Role:
Operator
Start Date:
1978-04-01
End Date:
1979-03-29
Party Name:
Wright Coal Company Inc
Party Role:
Operator
Start Date:
1979-06-12
End Date:
1980-06-19

Mine Information

Mine Name:
Fireclay Mine
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Pond Creek Coal Company
Party Role:
Operator
Start Date:
1981-06-24
End Date:
1983-03-15
Party Name:
Crystal Star Coal Company Inc
Party Role:
Operator
Start Date:
1983-03-16
End Date:
1983-12-14
Party Name:
Topaz Coal Company Inc
Party Role:
Operator
Start Date:
1979-07-10
End Date:
1981-06-23
Party Name:
Congo Coal Company
Party Role:
Operator
Start Date:
1983-12-15
End Date:
1984-10-23
Party Name:
Stiltner & Salyers Coal Company
Party Role:
Operator
Start Date:
1979-01-01
End Date:
1979-07-09

Mine Information

Mine Name:
Pond Creek Mine
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Branson Coleman Energies Inc
Party Role:
Operator
Start Date:
1986-02-18
End Date:
1990-05-28
Party Name:
Grassy Creek Energies Inc
Party Role:
Operator
Start Date:
1981-07-13
End Date:
1986-02-17
Party Name:
Mc Kinley Corp
Party Role:
Operator
Start Date:
1980-10-01
End Date:
1981-07-12
Party Name:
Hickory Hill Development Corp
Party Role:
Operator
Start Date:
1990-05-29
Party Name:
Infinity Coal Corp
Party Role:
Current Controller
Start Date:
1990-05-29

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State