Search icon

E. H. HATFIELD ENTERPRISES, INC.

Company Details

Name: E. H. HATFIELD ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Aug 1981 (44 years ago)
Organization Date: 21 Aug 1981 (44 years ago)
Last Annual Report: 08 May 1997 (28 years ago)
Organization Number: 0159167
ZIP code: 41553
City: Phelps, Jamboree, Paw Paw
Primary County: Pike County
Principal Office: 7617 UPPER JOHNS CREEK ROAD, PHELPS, KY 41553
Place of Formation: KENTUCKY

Director

Name Role
JAMES BALL Director
E. H. HATFIELD Director

Incorporator

Name Role
E. H. HATFIELD Incorporator
JAMES BALL Incorporator

Registered Agent

Name Role
E. H. HATFIELD Registered Agent

Filings

Name File Date
Administrative Dissolution 1998-11-03
Annual Report 1997-07-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Mines

Mine Information

Mine Name:
No 1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
E H Hatfield Enterprises
Party Role:
Operator
Start Date:
1981-08-01
End Date:
1983-12-12
Party Name:
Dad & Son Coal Company Inc
Party Role:
Operator
Start Date:
1983-12-13
End Date:
1984-07-02
Party Name:
Black Panther Energy Resources Inc
Party Role:
Operator
Start Date:
1984-07-03
End Date:
1985-01-01
Party Name:
Peter Creek Mining Company
Party Role:
Operator
Start Date:
1985-01-02
Party Name:
Daugherty Ervin
Party Role:
Current Controller
Start Date:
1985-01-02

Mine Information

Mine Name:
P C No 1 Mine
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Stone Mining Company
Party Role:
Operator
Start Date:
1993-02-23
Party Name:
E H Hatfield Enterprises
Party Role:
Operator
Start Date:
1982-10-01
End Date:
1993-02-22
Party Name:
Massey Energy Company
Party Role:
Current Controller
Start Date:
1993-02-23
Party Name:
Stone Mining Company
Party Role:
Current Operator

Sources: Kentucky Secretary of State