Search icon

CHEYENNE RESOURCES, INC.

Headquarter

Company Details

Name: CHEYENNE RESOURCES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 1984 (41 years ago)
Organization Date: 31 May 1984 (41 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0190181
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 269 WEST MAIN STREET, SUITE 200, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
Ricky D Kirk Director
ROBERT T. PRICE Director
DONALD C. GRAVENS Director
JERRY WELLS, JR. Director
Jerry Wells Jr Director

President

Name Role
Ricky D Kirk President

Incorporator

Name Role
LEON L. HOLLON Incorporator

Registered Agent

Name Role
CALVIN R. TACKETT Registered Agent

Secretary

Name Role
Jerry Wells Jr Secretary

Vice President

Name Role
Jerry Wells Jr Vice President

Links between entities

Type:
Headquarter of
Company Number:
CORP_70906074
State:
ILLINOIS

Filings

Name File Date
Annual Report 2024-02-29
Registered Agent name/address change 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-01-22

Mines

Mine Information

Mine Name:
Cheyenne Loadout
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Golden Oak Mining Company Inc
Party Role:
Operator
Start Date:
1977-06-23
End Date:
1980-12-31
Party Name:
Hi Energy Inc
Party Role:
Operator
Start Date:
1976-06-02
End Date:
1977-06-22
Party Name:
Golden Oak Mining Company Inc
Party Role:
Operator
Start Date:
1981-01-01
End Date:
1989-07-20
Party Name:
Cheyenne Resources Inc
Party Role:
Operator
Start Date:
1999-02-25
Party Name:
Golden Oak Mining Company L P
Party Role:
Operator
Start Date:
1989-07-21
End Date:
1992-12-27

Mine Information

Mine Name:
T-8
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
CDR Operations Inc
Party Role:
Operator
Start Date:
2009-12-01
End Date:
2012-10-24
Party Name:
Golden Oak Mining Company Inc
Party Role:
Operator
Start Date:
1987-07-01
End Date:
1989-07-20
Party Name:
Cheyenne Resources Inc
Party Role:
Operator
Start Date:
2001-02-01
End Date:
2009-11-30
Party Name:
Golden Oak Mining Company L P
Party Role:
Operator
Start Date:
1989-07-21
End Date:
2001-01-31
Party Name:
Revelation Energy, LLC
Party Role:
Operator
Start Date:
2012-10-25

Sources: Kentucky Secretary of State