Search icon

HARDCASTLE COAL YARD, INC.

Company Details

Name: HARDCASTLE COAL YARD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Oct 1985 (40 years ago)
Organization Date: 18 Oct 1985 (40 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0207348
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: RT. 3, BOX 17-B, LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
KATHY WRIGHT Incorporator

Registered Agent

Name Role
KATHY WRIGHT Registered Agent

Director

Name Role
KATHY WRIGHT Director

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Revocation Return 1988-08-01
Annual Report 1986-09-01
Annual Report 1986-07-01

Mines

Mine Name Type Status Primary Sic
Prep 1 Facility Abandoned Coal (Bituminous)

Parties

Name Wallins Creek Coal Company Inc
Role Operator
Start Date 1978-12-01
End Date 1982-01-11
Name Parkway Preparation & Sales Inc
Role Operator
Start Date 1989-01-30
Name International Shasta Resources Ltd
Role Operator
Start Date 1982-01-12
End Date 1985-08-12
Name Hardcastle Coal Yard Inc
Role Operator
Start Date 1985-08-13
End Date 1988-02-01
Name Hardcastle Coal Yard
Role Operator
Start Date 1988-02-02
End Date 1988-05-22
Name White Enterprises
Role Operator
Start Date 1988-05-23
End Date 1988-08-03
Name Carole Enterprises
Role Operator
Start Date 1988-08-04
End Date 1989-01-29
Name Rookard Jack & Hobert C Hayes
Role Current Controller
Start Date 1989-01-30
Name Parkway Preparation & Sales Inc
Role Current Operator

Sources: Kentucky Secretary of State