Search icon

HASCO, INC.

Company Details

Name: HASCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Oct 1997 (27 years ago)
Organization Date: 30 Oct 1997 (27 years ago)
Last Annual Report: 23 Apr 1998 (27 years ago)
Organization Number: 0440739
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 106 VERMILLION AVE, WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HS SPRING GROUP 401K PLAN & TRUST 2010 383562289 2010-12-22 HASCO INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Business code 332900
Sponsor’s telephone number 5027273196
Plan sponsor’s DBA name HS SPRING GROUP
Plan sponsor’s address 3222 DEER POINTE PLACE, PROSPECT, KY, 40059

Plan administrator’s name and address

Administrator’s EIN 383562289
Plan administrator’s name HASCO INC
Plan administrator’s address 3222 DEER POINTE PLACE, PROSPECT, KY, 40059
Administrator’s telephone number 5027273196

Signature of

Role Plan administrator
Date 2010-12-22
Name of individual signing STEVE ARETAKIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-12-22
Name of individual signing STEVE ARETAKIS
Valid signature Filed with authorized/valid electronic signature
HS SPRING GROUP 401K PLAN & TRUST 2009 383562289 2010-12-22 HASCO INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Business code 332900
Sponsor’s telephone number 5027273196
Plan sponsor’s DBA name HS SPRING GROUP
Plan sponsor’s address 3222 DEER POINTE PLACE, PROSPECT, KY, 40059

Plan administrator’s name and address

Administrator’s EIN 383562289
Plan administrator’s name HASCO INC
Plan administrator’s address 3222 DEER POINTE PLACE, PROSPECT, KY, 40059
Administrator’s telephone number 5027273196

Signature of

Role Plan administrator
Date 2010-12-22
Name of individual signing STEVE ARETAKIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-12-22
Name of individual signing STEVE ARETAKIS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JAMES A. HUBBARD Registered Agent

President

Name Role
Timothy P Smith President

Incorporator

Name Role
JAMES A HUBBARD Incorporator

Secretary

Name Role
James Hubbard Secretary

Treasurer

Name Role
James Hubbard Treasurer

Filings

Name File Date
Administrative Dissolution Return 1999-11-02
Administrative Dissolution 1999-11-02
Sixty Day Notice Return 1999-09-01
Statement of Change 1999-02-23
Annual Report 1998-05-15
Articles of Incorporation 1997-10-30

Mines

Mine Name Type Status Primary Sic
Sterling Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Switch Energy Corp
Role Operator
Start Date 1990-07-01
End Date 1994-11-27
Name Sterling Energy Inc
Role Operator
Start Date 1997-01-02
End Date 1997-11-02
Name T J Mining Inc
Role Operator
Start Date 1994-11-28
End Date 1997-01-01
Name Hasco Inc
Role Operator
Start Date 1997-11-03
Name James A Hubbard
Role Current Controller
Start Date 1997-11-03
Name Hasco Inc
Role Current Operator
Mine # 2 Underground Abandoned Coal (Bituminous)
Directions to Mine Take HWY 7 to HWY 499 (Leatherwood). Turn right travel to HWY 463 - turn left, go 4 miles. Mine on left side by blue house.

Parties

Name Cumberland Gap Contracting Inc.
Role Operator
Start Date 2004-02-23
End Date 2004-09-07
Name Simpson Mining Company Inc
Role Operator
Start Date 2001-03-20
End Date 2004-02-12
Name Simpson Mining Company Inc.
Role Operator
Start Date 2004-02-18
End Date 2004-02-22
Name Simpco Enterprises Corporation
Role Operator
Start Date 2004-02-13
End Date 2004-02-17
Name Motivation Enterprise Inc.
Role Operator
Start Date 2004-09-08
Name Hasco Inc
Role Operator
Start Date 1998-11-01
End Date 2001-03-19
Name Harold K Simpson
Role Current Controller
Start Date 2004-09-08
Name Motivation Enterprise Inc.
Role Current Operator

Accidents

Accident Date 2001-08-07
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Caught in, under or between a moving and a stationary object
Ocupation Roof bolter helper, Rock bolter helper, Pinner helper
Narrative HE WAS PLACING DRILL STEEL. HIS THUMB WAS OVER THE TOP OF STEEL; HITTING THE WRONG CONTROL LEVER HE PINNED THUMB TO ROOF.

Inspections

Start Date 2004-10-05
End Date 2004-10-12
Activity Regular Inspection
Number Inspectors 1
Total Hours 5
Start Date 2004-07-09
End Date 2004-09-01
Activity Regular Inspection
Number Inspectors 1
Total Hours 7.5
Start Date 2004-04-01
End Date 2004-06-25
Activity Regular Inspection
Number Inspectors 1
Total Hours 6
Start Date 2004-03-03
End Date 2004-04-16
Activity NON-INJURY ACCIDENT INVESTIGATION
Number Inspectors 2
Total Hours 10.5
Start Date 2004-02-02
End Date 2004-03-31
Activity Regular Inspection
Number Inspectors 1
Total Hours 117.5
Start Date 2004-01-07
End Date 2004-06-03
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 6
Start Date 2004-01-06
End Date 2004-06-02
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2004-01-05
End Date 2004-06-03
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 18
Start Date 2003-11-18
End Date 2003-12-03
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 10
Start Date 2003-10-31
End Date 2004-01-30
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 4
Start Date 2003-10-22
End Date 2003-10-27
Activity NON-INJURY ACCIDENT INVESTIGATION
Number Inspectors 1
Total Hours 12
Start Date 2003-10-08
End Date 2003-10-14
Activity ELECTRICAL SPOT INSPECTION
Number Inspectors 2
Total Hours 13
Start Date 2003-10-02
End Date 2003-12-15
Activity Regular Inspection
Number Inspectors 1
Total Hours 63.5
Start Date 2003-10-01
End Date 2003-10-01
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2003-09-23
End Date 2003-09-23
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2003-09-03
End Date 2003-09-03
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 2.5
Start Date 2003-07-30
End Date 2003-07-30
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 2
Start Date 2003-07-24
End Date 2003-10-20
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 16
Start Date 2003-07-07
End Date 2003-07-09
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 3.5
Start Date 2003-07-01
End Date 2003-08-25
Activity Regular Inspection
Number Inspectors 2
Total Hours 104

Productions

Sub-Unit Desc UNDERGROUND
Year 2004
Annual Hours 805
Annual Coal Prod 20724
Avg. Annual Empl. 11
Avg. Employee Hours 73
Sub-Unit Desc UNDERGROUND
Year 2003
Annual Hours 6029
Annual Coal Prod 61600
Avg. Annual Empl. 14
Avg. Employee Hours 431
Sub-Unit Desc UNDERGROUND
Year 2002
Annual Hours 12338
Annual Coal Prod 78980
Avg. Annual Empl. 14
Avg. Employee Hours 881
Sub-Unit Desc UNDERGROUND
Year 2001
Annual Hours 14591
Annual Coal Prod 76156
Avg. Annual Empl. 17
Avg. Employee Hours 858
Sub-Unit Desc SURFACE AT UNDERGROUND
Year 2001
Annual Hours 520
Avg. Annual Empl. 1
Avg. Employee Hours 520
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 440
Avg. Annual Empl. 1
Avg. Employee Hours 440

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100198 Other Contract Actions 1991-12-10 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1991-12-10
Termination Date 1993-12-28
Date Issue Joined 1991-12-10
Pretrial Conference Date 1993-11-19
Section 1332

Parties

Name HASCO, INC.
Role Plaintiff
Name ALLFLEX USA INC
Role Defendant

Sources: Kentucky Secretary of State