Search icon

CHELE ENERGY, INC.

Company Details

Name: CHELE ENERGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Oct 1996 (29 years ago)
Organization Date: 24 Oct 1996 (29 years ago)
Last Annual Report: 07 Aug 2001 (24 years ago)
Organization Number: 0423208
ZIP code: 41615
City: Dana
Primary County: Floyd County
Principal Office: P.O. BOX 141, 428 AKERS BRANCH RD, DANA, KY 41615
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
Brenda Hughes Secretary

Incorporator

Name Role
REGENA TRIPLETT Incorporator

Vice President

Name Role
Brenda Hughes Vice President

President

Name Role
Robert Hughes Jr President

Registered Agent

Name Role
ROBERT HUGHES Registered Agent

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-09-25
Annual Report 2000-08-04
Annual Report 1999-07-22
Annual Report 1998-08-27

Mines

Mine Information

Mine Name:
No 1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
S & B Energy, Inc.
Party Role:
Operator
Start Date:
2004-09-17
Party Name:
Chele Energy Inc
Party Role:
Operator
Start Date:
1996-12-01
End Date:
2004-09-16
Party Name:
Robert B Hughes
Party Role:
Current Controller
Start Date:
2004-09-17
Party Name:
S & B Energy, Inc.
Party Role:
Current Operator

Sources: Kentucky Secretary of State