Search icon

HYLTON INDUSTRIES, LLC

Company Details

Name: HYLTON INDUSTRIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 27 Mar 2001 (24 years ago)
Organization Date: 27 Mar 2001 (24 years ago)
Last Annual Report: 03 Jun 2003 (22 years ago)
Managed By: Members
Organization Number: 0513104
ZIP code: 41773
City: Vicco, Allock, Amburgey
Primary County: Perry County
Principal Office: PO BOX 340, 4778 SMITHBORO RD, VICCO, KY 41773
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES HYLTON Registered Agent

Member

Name Role
Amanda Halcomb Member
James Hylton Member

Organizer

Name Role
JAMES HYLTON Organizer

Filings

Name File Date
Statement of Change 2003-09-18
Principal Office Address Change 2003-09-18
Annual Report 2003-08-06
Annual Report 2002-10-02
Articles of Incorporation 2001-03-27

Mines

Mine Information

Mine Name:
Carr Creek #1
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Carr Fork Development Inc
Party Role:
Operator
Start Date:
2003-11-04
End Date:
2009-06-03
Party Name:
C & S Operating LLC
Party Role:
Operator
Start Date:
2009-06-04
End Date:
2010-02-16
Party Name:
Red Fox Energy LLC
Party Role:
Operator
Start Date:
2010-02-17
End Date:
2010-06-27
Party Name:
Halco Services LLC
Party Role:
Operator
Start Date:
2010-06-28
Party Name:
Hylton Industries, LLC
Party Role:
Operator
Start Date:
2002-02-13
End Date:
2003-11-03

Sources: Kentucky Secretary of State