ELKHORN-HAZARD COAL LAND, LLC

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 |
Name | Role |
---|---|
TERI LYNN BERGIN | Secretary |
Name | Role |
---|---|
Robert H Crawford | Director |
Roy R Crawford III | Director |
R Mark Mulholland | Director |
Teri Lynn Bergin | Director |
Name | Role |
---|---|
Robert H Crawford | Vice President |
Name | Role |
---|---|
R Mark Mulholland | Treasurer |
Name | Role |
---|---|
Roy R Crawford III | President |
Name | Role |
---|---|
R. R. CRAWFORD SR. | Incorporator |
RENA CRAWFORD | Incorporator |
N. J. LUCAS | Incorporator |
Name | Role |
---|---|
Angela B. Mulholland | Registered Agent |
Name | Action |
---|---|
ELKHORN-HAZARD COAL LAND CORPORATION | Merger |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State