Search icon

MATRIKS ENERGY, LLC

Company Details

Name: MATRIKS ENERGY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jan 2000 (25 years ago)
Organization Date: 19 Jan 2000 (25 years ago)
Last Annual Report: 09 Jan 2025 (3 months ago)
Managed By: Members
Organization Number: 0487230
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
Principal Office: P.O. BOX 1298, ASHLAND, KY 411051298
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISTOPHER E RIFFE Registered Agent

Member

Name Role
CHRISTOPHER E. RIFFE Member

Organizer

Name Role
W. MARK PARKS Organizer

Filings

Name File Date
Annual Report 2025-01-09
Registered Agent name/address change 2024-01-12
Annual Report 2024-01-12
Annual Report 2023-01-10
Annual Report 2022-01-13
Annual Report 2021-01-13
Annual Report 2020-01-08
Registered Agent name/address change 2020-01-08
Annual Report 2019-01-31
Registered Agent name/address change 2019-01-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700103 Other Real Property Actions 2007-10-09 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2007-10-09
Termination Date 2008-01-30
Date Issue Joined 2007-10-31
Section 1332
Sub Section IJ
Status Terminated

Parties

Name HINKLE OIL & GAS, INC.
Role Plaintiff
Name MATRIKS ENERGY, LLC
Role Defendant

Sources: Kentucky Secretary of State