Search icon

HAZEL CREEK ENERGY, INC.

Company Details

Name: HAZEL CREEK ENERGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 1973 (52 years ago)
Organization Date: 06 Feb 1973 (52 years ago)
Last Annual Report: 20 May 1991 (34 years ago)
Organization Number: 0186359
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 213 EAST BROAD ST., P. O. BOX 655, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
CLYDE BROWN, JR. Director
JACK CRICK Director

Incorporator

Name Role
CLYDE BROWN, JR. Incorporator
JACK CRICK Incorporator

Registered Agent

Name Role
B. R. PAXTON Registered Agent

Former Company Names

Name Action
HAZEL CREEK LAND & MINING COMPANY, INC. Old Name

Filings

Name File Date
Dissolution 1991-10-17
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1987-06-18

Mines

Mine Information

Mine Name:
No 1 Plant
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Joc Coal Mining Inc
Party Role:
Operator
Start Date:
1975-07-29
End Date:
1981-02-11
Party Name:
Short Creek Coal Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1973-09-30
Party Name:
A & J Coal Company
Party Role:
Operator
Start Date:
1973-10-01
End Date:
1974-03-01
Party Name:
Skyuka Mining Corp
Party Role:
Operator
Start Date:
1974-03-02
End Date:
1975-07-28
Party Name:
Hatfield Terminals Inc
Party Role:
Operator
Start Date:
1981-02-12
End Date:
1985-11-05

Sources: Kentucky Secretary of State