Search icon

NIGHTHAWK CONSTRUCTION COMPANY, INC.

Company Details

Name: NIGHTHAWK CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 1984 (41 years ago)
Organization Date: 12 Oct 1984 (41 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0194481
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: U. S. 23, BOX 2996, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
STEVE WRIGHT Director
GARY BARNETT Director
Steven Wright Director

Incorporator

Name Role
STEVE WRIGHT Incorporator
GARY BARNETT Incorporator

Registered Agent

Name Role
STEVE WRIGHT Registered Agent

President

Name Role
Steven Wright President

Filings

Name File Date
Annual Report 2024-03-04
Annual Report 2023-03-19
Annual Report 2022-03-27
Annual Report 2021-02-14
Annual Report 2020-03-21
Annual Report 2019-06-29
Annual Report 2018-06-28
Annual Report 2017-04-23
Annual Report 2016-04-07
Annual Report 2015-07-22

Mines

Mine Name Type Status Primary Sic
No 3 Site Surface Abandoned Coal (Bituminous)

Parties

Name P B Dirt Movers Inc
Role Operator
Start Date 1985-03-01
End Date 1987-07-14
Name Birchfield Mining Company Inc
Role Operator
Start Date 1989-08-01
Name Nighthawk Construction Company Inc
Role Operator
Start Date 1987-07-15
End Date 1989-07-31
Name Williams Robert
Role Current Controller
Start Date 1989-08-01
Name Birchfield Mining Company Inc
Role Current Operator
No 1 Surface Abandoned Coal (Bituminous)

Parties

Name Nighthawk Construction Company Inc
Role Operator
Start Date 1985-11-01
Name Wright Steve
Role Current Controller
Start Date 1985-11-01
Name Nighthawk Construction Company Inc
Role Current Operator

Sources: Kentucky Secretary of State