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 |
Name | Role |
---|---|
THE COURTLAND COMPANY.LLC | Member |
Name | Role |
---|---|
STEPHEN CHRISTOPHER SLONE | Organizer |
Name | Role |
---|---|
THE COURTLAND COMPANY, LLC C/O GERALD DEROSSETT | Registered Agent |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1000101 | Other Real Property Actions | 2010-08-18 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HOWARD, |
Role | Plaintiff |
Name | O & G ENERGY, LLC |
Role | Defendant |
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