Search icon

TATE ENERGY, INC.

Company Details

Name: TATE ENERGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Aug 2002 (23 years ago)
Organization Date: 23 Aug 2002 (23 years ago)
Last Annual Report: 21 Mar 2006 (19 years ago)
Organization Number: 0543193
ZIP code: 40769
City: Williamsburg, Cumberland College, Cumberlnd Clg, Nevis...
Primary County: Whitley County
Principal Office: 200 BULLTOWN RD #9, PO BOX 1231, WILLIAMSBURG, KY 40769
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
STEVEN TRAVIS HALL Registered Agent

Secretary

Name Role
JANICE KING Secretary

Treasurer

Name Role
JANICE KING Treasurer

President

Name Role
Steven Travis Hall President

Vice President

Name Role
Steven Travis Hall Vice President

Director

Name Role
Steven Travis Hall Director

Signature

Name Role
STEVEN T HALL Signature

Incorporator

Name Role
STEVEN TRAVIS HALL Incorporator

Filings

Name File Date
Administrative Dissolution Return 2007-12-06
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-25
Annual Report 2006-03-21
Annual Report 2005-03-16
Annual Report 2003-10-30
Articles of Incorporation 2002-08-23

Mines

Mine Name Type Status Primary Sic
Tate Energy #1 Surface Abandoned Coal (Bituminous)
Directions to Mine MAKE A LEFT ON HWY 223, GO 3 MILES DOWN 223 AND MAKE A LEFT ON MUDLICK ROAD

Parties

Name Tate Energy Inc
Role Operator
Start Date 2004-09-08
Name Steven T Hall
Role Current Controller
Start Date 2004-09-08
Name Tate Energy Inc
Role Current Operator

Sources: Kentucky Secretary of State