Search icon

L. H. HALL COAL COMPANY, INC.

Company Details

Name: L. H. HALL COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Apr 1983 (42 years ago)
Organization Date: 01 Apr 1983 (42 years ago)
Last Annual Report: 11 Apr 1990 (35 years ago)
Organization Number: 0176453
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 5 CT. ST., P. O. BOX 550, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
CLIFFORD B. LATTA Director

Incorporator

Name Role
CLIFFORD B. LATTA Incorporator

Registered Agent

Name Role
CLIFFORD B. LATTA Registered Agent

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-07-01
Annual Report 1989-09-01

Mines

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

Parties

Name L H Hall Coal Company Inc
Role Operator
Start Date 1975-01-01
End Date 1985-06-09
Name L H Hall Coal Company Inc
Role Operator
Start Date 1985-06-10
End Date 1986-01-01
Name L H Hall Coal Company Inc
Role Operator
Start Date 1986-01-02
Name Howell Daniel
Role Current Controller
Start Date 1986-01-02
Name L H Hall Coal Company Inc
Role Current Operator
No 7-A Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name L H Hall Coal Company Inc
Role Operator
Start Date 1976-01-01
Name Leonard Hall
Role Current Controller
Start Date 1976-01-01
Name L H Hall Coal Company Inc
Role Current Operator
No 17 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name L H Hall Coal Company Inc
Role Operator
Start Date 1980-05-01
Name Leonard Hall
Role Current Controller
Start Date 1980-05-01
Name L H Hall Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State