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

Registered Agent

Name Role
E. H. HATFIELD Registered Agent

Director

Name Role
E. H. HATFIELD Director
JAMES BALL Director

Incorporator

Name Role
E. H. HATFIELD Incorporator
JAMES BALL Incorporator

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
Annual Report 1994-07-01
Annual Report 1993-03-19
Annual Report 1992-03-20
Annual Report 1991-07-01
Annual Report 1990-07-01

Mines

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

Parties

Name E H Hatfield Enterprises
Role Operator
Start Date 1981-08-01
End Date 1983-12-12
Name Dad & Son Coal Company Inc
Role Operator
Start Date 1983-12-13
End Date 1984-07-02
Name Black Panther Energy Resources Inc
Role Operator
Start Date 1984-07-03
End Date 1985-01-01
Name Peter Creek Mining Company
Role Operator
Start Date 1985-01-02
Name Daugherty Ervin
Role Current Controller
Start Date 1985-01-02
Name Peter Creek Mining Company
Role Current Operator
P C No 1 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

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

Sources: Kentucky Secretary of State