Search icon

ELKHORN-HAZARD COAL LAND, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ELKHORN-HAZARD COAL LAND, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2005 (20 years ago)
Organization Date: 15 Mar 2005 (20 years ago)
Last Annual Report: 20 Jan 2025 (5 months ago)
Managed By: Managers
Organization Number: 0608354
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 4144 John Alden Lane, Lexington, KY 40504
Place of Formation: KENTUCKY

Secretary

Name Role
TERI LYNN BERGIN Secretary

Director

Name Role
Robert H Crawford Director
Roy R Crawford III Director
R Mark Mulholland Director
Teri Lynn Bergin Director

Vice President

Name Role
Robert H Crawford Vice President

Treasurer

Name Role
R Mark Mulholland Treasurer

President

Name Role
Roy R Crawford III President

Incorporator

Name Role
R. R. CRAWFORD SR. Incorporator
RENA CRAWFORD Incorporator
N. J. LUCAS Incorporator

Registered Agent

Name Role
Angela B. Mulholland Registered Agent

Former Company Names

Name Action
ELKHORN-HAZARD COAL LAND CORPORATION Merger

Filings

Name File Date
Principal Office Address Change 2025-01-20
Registered Agent name/address change 2025-01-20
Annual Report 2025-01-20
Registered Agent name/address change 2024-10-10
Annual Report Amendment 2024-10-10

Court Cases

Court Case Summary

Filing Date:
2013-10-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ELKHORN-HAZARD COAL LAND, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State