Search icon

O & G ENERGY, LLC

Company Details

Name: O & G ENERGY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 2006 (19 years ago)
Organization Date: 25 Jul 2006 (19 years ago)
Last Annual Report: 03 Apr 2015 (10 years ago)
Managed By: Members
Organization Number: 0643500
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: C/O GERALD DEROSSETT, 124 WEST COURT STREET, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY

Member

Name Role
THE COURTLAND COMPANY.LLC Member

Organizer

Name Role
STEPHEN CHRISTOPHER SLONE Organizer

Registered Agent

Name Role
THE COURTLAND COMPANY, LLC C/O GERALD DEROSSETT Registered Agent

Filings

Name File Date
Dissolution 2016-02-26
Annual Report 2015-04-03
Annual Report 2014-04-01
Annual Report 2013-05-14
Annual Report 2012-03-14
Annual Report 2011-04-29
Annual Report 2010-08-16
Registered Agent name/address change 2009-07-28
Principal Office Address Change 2009-07-28
Annual Report 2009-01-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000101 Other Real Property Actions 2010-08-18 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-08-18
Termination Date 2010-10-14
Date Issue Joined 2010-08-18
Section 2814
Sub Section 28
Status Terminated

Parties

Name HOWARD,
Role Plaintiff
Name O & G ENERGY, LLC
Role Defendant
1100147 Other Contract Actions 2011-09-21 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2011-09-21
Termination Date 2011-12-12
Section 1441
Sub Section OC
Status Terminated

Parties

Name O & G ENERGY, LLC
Role Plaintiff
Name RIMKUS CONSULTING GROUP,
Role Defendant

Sources: Kentucky Secretary of State