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

Mines

Mine Information

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

Parties

Party Name:
P B Dirt Movers Inc
Party Role:
Operator
Start Date:
1985-03-01
End Date:
1987-07-14
Party Name:
Birchfield Mining Company Inc
Party Role:
Operator
Start Date:
1989-08-01
Party Name:
Nighthawk Construction Company Inc
Party Role:
Operator
Start Date:
1987-07-15
End Date:
1989-07-31
Party Name:
Williams Robert
Party Role:
Current Controller
Start Date:
1989-08-01
Party Name:
Birchfield Mining Company Inc
Party Role:
Current Operator

Mine Information

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

Parties

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

Sources: Kentucky Secretary of State