Search icon

H, L & S, Inc.

Company Details

Name: H, L & S, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2022 (3 years ago)
Organization Date: 13 Jan 2022 (3 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Organization Number: 1185689
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 300 W 5th St, London, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Gary W Napier Registered Agent

Secretary

Name Role
Matthew Thomas Shepherd Secretary

Incorporator

Name Role
Gary W Napier Incorporator

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-09-04
Annual Report 2024-09-04
Annual Report Amendment 2023-06-21
Annual Report 2023-06-21

Mines

Mine Information

Mine Name:
Wilburn
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Wilburn and Sons
Party Role:
Operator
Start Date:
2020-09-09
End Date:
2022-03-08
Party Name:
Lee Coal, LLC
Party Role:
Operator
Start Date:
2019-09-10
End Date:
2020-09-08
Party Name:
NC Spuds
Party Role:
Operator
Start Date:
2022-03-09
End Date:
2022-06-06
Party Name:
H,L & S, Inc.
Party Role:
Operator
Start Date:
2022-06-07
Party Name:
Jim Hall; Matthew Shepherd; Cecil Lewis; Greg Hensley
Party Role:
Current Controller
Start Date:
2022-06-07

Sources: Kentucky Secretary of State