U.S. Securities and Exchange Commission
Washington, D.C. 20549
AMENDED
FORM 10-KSB
(Mark One)
[ X ] ANNUAL REPORT UNDER SECTION 13 OR 15(D) OF THE
SECURITIES EXCHANGE ACT OF 1934 [FEE REQUIRED]
For the fiscal year ended December 31, 1997
[ ] TRANSITION REPORT UNDER SECTION 13 OR 15(D)
OF THE
SECURITIES EXCHANGE ACT OF 1934 [NO FEE REQUIRED]
For the transition period from _____ to _____
Commission file number 333-31681
Atlas-Energy for the Nineties-Public #6 Ltd.
(Name of small business issuer in its charter)
Pennsylvania 23-2888337
(State or other jurisdiction of (I.R.S.Employer Identification No,)
incorporation or organization)
311 Rouser Road, Moon Township, Pennsylvania 15108
(Address of principal executive offices) (Zip Code)
Issuer's telephone number (412) 262-2830
Securities registered under Section 12(b) of the Exchange Act
Title of each class Name of each
exchange
on which registered
None None
Securities registered under Section 12(g) of the Exchange Act
None
(Title of Class)
Check whether the issuer (1) filed all reports required to be
filed by Section 13 or 15(d) of the Exchange Act during the past 12 months (or
for such shorter period that the registrant was required to file such reports),
and (2) has been subject to such filing requirements for the past 90 days.
Yes X
----
No ____
Check if there is no disclosure of delinquent filers in response
to Item 405 of Regulation S-B contained in this form, and no disclosure
will be contained, to the best of registrant's knowledge, in definitive
proxy or information statements incorporated by reference in Part III of
this Form 10-KSB or any amendment to this Form 10-KSB. [ X ]
State issuer's revenues for its most recent fiscal year.
$ -0-
State the aggregate market value of the voting stock held
by non-affiliates of the Registrant. Not Applicable.
Transitional Small Business Disclosure Format (check one):
Yes X No
- ------------------------------------------------------------------------
March 31, 1998
1997 Fiscal Year Annual Report to Participants
in Atlas-Energy for the Nineties-Public #6 Ltd.
Pursuant to Section 4.03(b)(1) of the Partnership Agreement
(a) Audited financial statements of the Partnership for the fiscal
year ending December 31, 1997, are included in this report.
(b) The Partnership prepaid the drilling and operating funds according
to the Drilling and Operating Agreement with Atlas Resources, Inc.
("Atlas") on December 31, 1997 in an amount equal to $7,918,110,
in order to claim a 1997 deduction for intangible drilling and
development costs of wells to be drilled in 1998. No other fees
or compensation were paid to Atlas in 1997 and Atlas did not
receive any reimbursement for Administrative Costs in 1997.
<TABLE>
<CAPTION>
(c) The following table describes the Partnership's fifty-five (55) gross wells a total of 44.45 net
wells.
Net
Approx. Working Revenue
Well Cost Location Acres Interest Interest
<S> <C> <C> <C> <C> <C>
Bentley #1 $3,600 Mercer Co., PA 50 100% 87.50%
Bentley Unit#2 $3,600 Mercer Co., PA 50 100% 87.50%
Brocklehurst #3 $1,800 Mercer Co., PA 37.88 50% 43.75%
Burk #1 $3,600 Mercer Co., PA 50 100% 87.50%
Byers #2 $1,800 Mercer Co., PA 50 50% 43.75%
Byler #18 $1,800 Lawrence Co., PA 50 100% 87.50%
Byler #19 $1,800 Lawrence Co., PA 50 100% 87.50%
Byler #21 $3,600 Lawrence Co., PA 50 50% 43.75%
Byler #24 $3,600 Lawrence Co., PA 50 50% 43.75%
Byler #25 $3,600 Lawrence Co., PA 50 100% 87.50%
Byler #29 $3,600 Lawrence Co., PA 50 100% 87.50%
Byler #31 $3,600 Lawrence Co., PA 50 100% 87.50%
Byler Unit #20 $3,600 Lawrence Co., PA 50 50% 43.75%
Byler Unit #26 $3,600 Lawrence Co., PA 50 50% 87.50%
Detweiler #4 $1,800 Lawrence Co., PA 50 100% 87.50%
Ferris #1 $1,800 Mercer Co., PA 50 100% 87.50%
Gibson #2 $1,800 Lawrence Co., PA 50 50% 43.75%
Hissom #2 $3,600 Mercer Co., PA 50 100% 87.50%
Hostetler #5 $1,800 Lawrence Co., PA 50 50% 43.75%
Jenkins Unit #2 $3,600 Mercer Co., PA 50 100% 87.50%
Jordan #4 $1,800 Mercer Co., PA 50 50% 43.75%
Kempf #1 $3,600 Mercer Co., PA 50 100% 87.50%
Kennedy #2 $3.600 Mercer Co., PA 50 100% 87.50%
King #3 $1,800 Mercer Co., PA 50 50% 43.75%
Lang Unit #1 $3,600 Mercer Co., PA 40 100% 84.375%
Lapinski Unit #3 $3,600 Mercer Co., PA 50 100% 87.50%
Lehman #1 $3,600 Lawrence Co., PA 50 100% 87.50%
Malaniak Unit #1 $3,600 Lawrence Co., PA 50 100% 87.50%
Martin #2 $3,600 Mercer Co., PA 50 100% 87.50%
McCartney #1 $3.600 Mercer Co., PA 50 100% 87.50%
McDowell #16 $3,600 Mercer Co., PA 50 100& 87.50%
McDowell #17 $3,600 Mercer Co., PA 50 100% 87.50%
McKean #2 $3,500 Mercer Co., PA 50 100% 87.50%
McKean #3 $1,800 Mercer Co., PA 50 100% 87.50%
Minteer #1 $1,800 Mercer Co., PA 50 50% 43.75%
North #3 $1,800 Mercer Co., PA 40 50% 43.75%
Oakes Unit #2 $1,800 Mercer Co., PA 50 50% 87.50%
Palmer #2 $1,800 Mercer Co., PA 50 100% 87.50%
Piepenhagen #2 $1,800 Mercer Co., PA 50 100% 87.50%
Piepenhagen #3 $1,800 Mercer Co., PA 45 50% 43.75%
Plummer Unit#1 $3,600 Mercer Co., PA 50 100% 87.50%
R.McKean#1-122 $1,800 Mercer Co., PA 50 50% 43.75%
R.McKean #3 $1,800 Mercer Co., PA 50 50% 43.75%
Reed #3 $3,600 Lawrence Co., PA 50 100% 87.50%
Root #2 $3,600 Mercer Co., PA 50 100% 87.50%
S.V.Beagle Club#1 $3,600 Lawrence Co., PA 50 100% 87.50%
Seamans #2 $1,620 Mercer Co., PA 45 45% 39.375%
Seamans #3 $33,600 Mercer Co., PA 40 100% 87.50%
Stallsmith #1 $3,600 Mercer Co., PA 35 100% 84.375%
Tait #6 $3,600 Mercer Co., PA 45 100% 87.50%
Troples #1 $3,600 Mercer Co., PA 50 100% 84.375%
Vandervort #1 $3,600 Mercer Co., PA 50 100% 87.50%%
W.Resv Spt Clb $1,800 Mercer Co., PA 50 50% 43.75%
Wengerd Unit #2A $3,600 Lawrence Co., PA 35 100% 87.50%
Wilson #5 $3,600 Lawrence Co., PA 50 100% 87.50%
Winder #3 $3,600 Mercer Co., PA 50 100% 87.50%
</TABLE>
The Partnership was closed on December 31, 1997 and 35 prospects
were designated by the Managing General Partner in the Prospectus.
Prospects deleted by Managing General Partner from that list are:
George #2
Kaltenbaugh #2
Kingery #2
McCartney #1
Oakes #3
Plants #1
Rick #1
Roman #1
Tenney U. #1
Wiese #1
Whyte #4
Replacement Prospects added by Managing General Partner
Wilson #5
Malaniak Unit #1
Tait #6
Byler Unit #20
Reed #3
R. McKean #3
R. McKean #1-122
Troples #1
Lehman #1
King #3
Lapinski Unit #3
Byler #21
Lang Unit #1
Martin #2
S.V. Beagle Club #1
Minteer #1
Byler #29
Byler #24
Jordon #4
Gibson #2
Byler #31
Seamans #3
Hostetler #5
W. Resv Spt Club
Wengerf Unit #2A
Byler Unit #26
Byler #25
Byers #2
North #3
Vandervort #1
Brocklehurst #3
Oakes Unit #2
Seamans #2
(b) There were no farmins and joint ventures in 1997.
(c) The Partnership had its initial and final closing on December
31, 1997, and was funded with subscriptions of $9,901,025 from
investors. Also, on December 31, 1997, Atlas, as Managing General
Partner, was credited with a capital contribution of $1,968,637
because of certain expenditures it made on behalf of the
Partnership and certain prospects it contributed to the
Partnership. The Partnership had no revenues in 1997. The
following schedule reflects the payment of Partnership costs in
1997:
Atlas Participants Total
Partnership
% Amount % Amount Costs
Organizing and Offering Costs 100% $1,485,154 -0- -0- $1,485,154
Lease Costs 100% 156,420 -0- -0- 156,420(1)
Operating Costs 25% -0- 75% -0- -0-
Tangible Drilling Costs 14% 327,063 86% $1,982,915 2,309,978
Intangible Drilling Costs -0- -0- 100% 7,918,110 7,918,110
-----------------------------------------------
TOTAL $1,968,637 $9,901,025 $11,869,662
(1) Credit to Atlas for contribution of Leases.
(c) A quarterly cash receipts and disbursements statement will be
provided after the Partnership commences its operational phase.
(2) 1997 Partner Form 1065 (K-1) was mailed to each partner on
February 20, 1998.
Audited Financial Statements Previously filed in the Form 10KSB for the Period
ending December 31, 1997 and received on March 31, 1998.
DATED: April 30, 1998
In accordance with Section 13 or 15(d) of the Exchange Act, the
registrant caused this report to be signed on its behalf by the undersigned,
thereunto duly authorized.
Atlas-Energy for the Nineties-Public #6 Ltd.
By: (Signature and Title):
Atlas Resources, Inc., Managing General Partner
By (Signature and Title): /s/ James R. O'Mara
----------------------
James R. O'Mara, President, Chief Executive Officer
and a Director
Date: April 30, 1998
In accordance with the Exchange Act, this report has been signed by the
following persons on behalf of the registrant and in the capacities and on the
dates indicated.
By (Signature and Title): /s/ Charles T. Koval
-----------------------
Charles T. Koval, Chairman of the Board and a Director
Date: April 30, 1998
By (Signature and Title): /s/ James R. O'Mara
----------------------
James R. O'Mara, President, Chief Executive Officer and
a Director
Date: April 30, 1998
By (Signature and Title): /s/ Bruce M. Wolf
--------------------
Bruce M. Wolf, General Counsel, Secretary and a Director
Date: April 30, 1998
By (Signature and Title): /s/ Tony C. Banks
----------------------
Tony C. Banks, Vice President of Finance and Chief Financial Officer
Date: April 30, 1998