Name: | CARHAUL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Aug 1982 (43 years ago) |
Organization Date: | 05 Aug 1982 (43 years ago) |
Last Annual Report: | 28 Jul 2009 (16 years ago) |
Organization Number: | 0169263 |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | 425 SACKETT LOOP, WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
CARL WINSTON HALL | Registered Agent |
Name | Role |
---|---|
CARL WINSTON HALL | Incorporator |
Name | Role |
---|---|
Carl Winston Hall | Sole Officer |
Name | Role |
---|---|
CARL WINSTON HALL | Director |
Name | File Date |
---|---|
Dissolution | 2009-07-30 |
Annual Report | 2009-07-28 |
Annual Report | 2008-06-24 |
Annual Report | 2007-08-31 |
Annual Report | 2006-04-21 |
Annual Report | 2005-04-12 |
Annual Report | 2003-09-24 |
Statement of Change | 2002-06-03 |
Annual Report | 2001-07-25 |
Annual Report | 2000-06-22 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Swanee | Facility | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | South-East Coal Company Inc |
Role | Operator |
Start Date | 1978-04-01 |
End Date | 1992-12-17 |
Name | Kentucky Processing Company |
Role | Operator |
Start Date | 1996-05-28 |
Name | Dlx Inc |
Role | Operator |
Start Date | 1993-04-26 |
End Date | 1994-03-03 |
Name | Carhaul Inc |
Role | Operator |
Start Date | 1994-03-04 |
End Date | 1994-08-08 |
Name | Golden Oak Mining Company L P |
Role | Operator |
Start Date | 1992-12-18 |
End Date | 1993-04-25 |
Name | Swanee Fuels Inc |
Role | Operator |
Start Date | 1994-08-09 |
End Date | 1996-05-27 |
Name | Charles E Yates |
Role | Current Controller |
Start Date | 1996-05-28 |
Name | Kentucky Processing Company |
Role | Current Operator |
Parties
Name | Welco Mining Company |
Role | Operator |
Start Date | 1980-12-03 |
End Date | 1981-01-12 |
Name | Right Beaver Processing Company |
Role | Operator |
Start Date | 1979-01-01 |
End Date | 1980-12-02 |
Name | Coalwar Energy Inc |
Role | Operator |
Start Date | 1982-04-19 |
End Date | 1982-10-20 |
Name | Coal Mac Sales |
Role | Operator |
Start Date | 1981-01-13 |
End Date | 1982-04-18 |
Name | Plateau Fuels Inc |
Role | Operator |
Start Date | 1985-04-19 |
Name | Carhaul Inc |
Role | Operator |
Start Date | 1982-10-21 |
End Date | 1985-04-18 |
Name | Inspiration Resources Corporation |
Role | Current Controller |
Start Date | 1985-04-19 |
Name | Plateau Fuels Inc |
Role | Current Operator |
Parties
Name | Carhaul Inc |
Role | Operator |
Start Date | 1993-08-01 |
Name | Hall Carl |
Role | Current Controller |
Start Date | 1993-08-01 |
Name | Carhaul Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State