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
Statement of Change 1984-09-19
Amendment 1984-02-07
Statement of Change 1982-03-18
Annual Report 1974-10-22
Articles of Incorporation 1973-02-06

Mines

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

Parties

Name Joc Coal Mining Inc
Role Operator
Start Date 1975-07-29
End Date 1981-02-11
Name Short Creek Coal Company
Role Operator
Start Date 1950-01-01
End Date 1973-09-30
Name A & J Coal Company
Role Operator
Start Date 1973-10-01
End Date 1974-03-01
Name Skyuka Mining Corp
Role Operator
Start Date 1974-03-02
End Date 1975-07-28
Name Hatfield Terminals Inc
Role Operator
Start Date 1981-02-12
End Date 1985-11-05
Name Co Clay Inc
Role Operator
Start Date 1985-11-06
End Date 1987-04-13
Name Co Clay Inc
Role Operator
Start Date 1987-04-14
End Date 1990-07-02
Name Hazel Creek Energy Inc
Role Operator
Start Date 1990-07-03
End Date 1993-07-21
Name Park Valley Inc
Role Operator
Start Date 1993-07-22
Name Bill Wagers
Role Current Controller
Start Date 1993-07-22
Name Park Valley Inc
Role Current Operator

Sources: Kentucky Secretary of State