Search icon

RANGER NATURAL GAS, LLC

Company Details

Name: RANGER NATURAL GAS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 20 Feb 2003 (22 years ago)
Organization Date: 20 Feb 2003 (22 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0554510
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 41224
City: Inez, Job, Threeforks
Primary County: Martin County
Principal Office: P.O. BOX 1569, INEZ, KY 41224
Place of Formation: KENTUCKY

Member

Name Role
Michael S. Walker Member

Registered Agent

Name Role
MICHAEL S. WALKER Registered Agent

Organizer

Name Role
GARY R. WIETKAMP Organizer

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-06-03
Annual Report 2024-06-02
Annual Report 2023-05-01
Annual Report 2022-07-01
Annual Report 2021-06-25
Annual Report 2020-03-23
Annual Report 2019-07-20
Annual Report 2018-06-03
Annual Report 2017-05-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700202 Other Contract Actions 2007-09-28 settled
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2007-09-28
Termination Date 2010-07-15
Date Issue Joined 2009-02-25
Pretrial Conference Date 2010-07-15
Section 1441
Sub Section DS
Status Terminated

Parties

Name RANGER NATURAL GAS, LLC
Role Plaintiff
Name BURNS,
Role Defendant

Sources: Kentucky Secretary of State