Search icon

HCLT, INC.

Company Details

Name: HCLT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Dec 1990 (34 years ago)
Organization Date: 04 Dec 1990 (34 years ago)
Last Annual Report: 23 May 1994 (31 years ago)
Organization Number: 0280102
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: RT. 3, BOX 121, MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JIM COAKLEY Registered Agent

Director

Name Role
J. B. HUDDLESTON Director
HOWARD CANTRELL Director
BILL G. LAWSON Director
WENDELL TINCHER Director

Incorporator

Name Role
BILL G. LAWSON Incorporator

Filings

Name File Date
Administrative Dissolution 1995-11-01
Administrative Dissolution Return 1995-11-01
Sixty Day Notice Return 1995-09-01
Annual Report 1994-07-01
Statement of Change 1994-06-09
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-10-02
Articles of Incorporation 1990-12-04

Mines

Mine Name Type Status Primary Sic
Darby-Kellokia Surface Abandoned Coal (Bituminous)

Parties

Name Hclt Coal Inc
Role Operator
Start Date 1992-06-01
End Date 1994-06-02
Name Hclt Inc
Role Operator
Start Date 1994-06-03
Name Jack West; Albert A Arnold
Role Current Controller
Start Date 1994-06-03
Name Hclt Inc
Role Current Operator

Sources: Kentucky Secretary of State