Search icon

CHEYENNE MINING, INC.

Company Details

Name: CHEYENNE MINING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Aug 2007 (18 years ago)
Organization Date: 22 Aug 2007 (18 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0671909
Industry: Mining and Quarrying of Nonmetallic Minerals, except Fuels
Number of Employees: Small (0-19)
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: P.O. BOX 2977, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
HENRY CHANEY, JR. Incorporator

Registered Agent

Name Role
HENRY CHANEY, JR. Registered Agent

President

Name Role
HENRY CHANEY, JR President

Secretary

Name Role
GREGORY DAMRON Secretary

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-03-22
Registered Agent name/address change 2023-03-22
Principal Office Address Change 2023-03-22
Annual Report 2023-03-22
Registered Agent name/address change 2023-03-22
Principal Office Address Change 2023-03-22
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-07-07

Mines

Mine Name Type Status Primary Sic
#1 Pit Surface Abandoned Coal (Bituminous)
Directions to Mine 2 miles off US 23 on Big Shoal Rd

Parties

Name Cheyenne Mining INC.
Role Operator
Start Date 2012-02-03
Name Greg Damron; Henry Chaney
Role Current Controller
Start Date 2012-02-03
Name Cheyenne Mining INC.
Role Current Operator

Inspections

Start Date 2012-10-19
End Date 2012-10-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3
Start Date 2012-04-03
End Date 2012-04-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 2
No. 2 Underground Temporarily Idled Coal (Bituminous)
Directions to Mine North of Pikeville on Hurricane Creek Road.

Parties

Name Cheyenne Mining, Inc.
Role Operator
Start Date 2014-07-07
End Date 2019-04-29
Name GR Mining Inc
Role Operator
Start Date 2013-07-02
End Date 2014-07-06
Name Tackett Energies LLC
Role Operator
Start Date 2019-04-30
Name Jason D Tackett
Role Current Controller
Start Date 2019-04-30
Name Tackett Energies LLC
Role Current Operator

Inspections

Start Date 2024-11-05
End Date 2024-11-05
Activity Spot Inspection
Number Inspectors 1
Total Hours 2.5
Start Date 2020-04-06
End Date 2020-04-06
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5
Start Date 2020-01-17
End Date 2020-01-17
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4
Start Date 2019-10-21
End Date 2019-10-21
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4
Start Date 2019-08-21
End Date 2019-08-21
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2
Start Date 2019-02-20
End Date 2019-02-20
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4.5
Start Date 2018-12-17
End Date 2018-12-17
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5
Start Date 2018-04-30
End Date 2018-04-30
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4
Start Date 2018-01-03
End Date 2018-01-03
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3
Start Date 2017-07-20
End Date 2017-07-20
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4.5
Start Date 2017-07-19
End Date 2017-07-19
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4.5
Start Date 2017-06-21
End Date 2017-06-21
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4.25
Start Date 2017-04-24
End Date 2017-04-24
Activity Spot Inspection
Number Inspectors 1
Total Hours 4
Start Date 2016-10-13
End Date 2016-10-13
Activity Spot Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2016-08-05
End Date 2016-08-05
Activity Spot Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2016-04-13
End Date 2016-04-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4
Start Date 2015-05-08
End Date 2015-05-08
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4
Start Date 2015-03-16
End Date 2015-03-16
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3
Start Date 2014-12-11
End Date 2014-12-12
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4
Start Date 2014-09-15
End Date 2014-09-15
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 8

Productions

Sub-Unit Desc UNDERGROUND
Year 2014
Annual Hours 6319
Annual Coal Prod 16641
Avg. Annual Empl. 13
Avg. Employee Hours 486
Sub-Unit Desc SURFACE AT UNDERGROUND
Year 2014
Annual Hours 1564
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 521
Sub-Unit Desc UNDERGROUND
Year 2013
Annual Hours 4102
Annual Coal Prod 6317
Avg. Annual Empl. 8
Avg. Employee Hours 513
Sub-Unit Desc SURFACE AT UNDERGROUND
Year 2013
Annual Hours 620
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 620

Sources: Kentucky Secretary of State