Search icon

GULFSTAR ENERGY GROUP, LLC

Branch

Company Details

Name: GULFSTAR ENERGY GROUP, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 2006 (18 years ago)
Authority Date: 01 Dec 2006 (18 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Branch of: GULFSTAR ENERGY GROUP, LLC, MISSISSIPPI (Company Number 892431)
Organization Number: 0652079
Industry: Oil and Gas Extraction
Number of Employees: Small (0-19)
ZIP code: 42721
City: Caneyville, Neafus, Spring Lick
Primary County: Grayson County
Principal Office: 3349 Bowling Green Road, 3349 Bowling Green Road, Caneyville, Caneyville, KY 42721
Place of Formation: MISSISSIPPI

Registered Agent

Name Role
Jason C Sharp Registered Agent

Manager

Name Role
Timothy Jason Sharp Manager

Organizer

Name Role
ROBERT GATES Organizer

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-04-27
Registered Agent name/address change 2023-04-27
Principal Office Address Change 2023-04-27
Annual Report 2022-04-08
Annual Report 2021-03-12
Annual Report 2020-06-01
Annual Report 2019-06-11
Annual Report 2018-05-14
Annual Report 2017-06-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300047 Other Contract Actions 2013-04-19 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 1
Filing Date 2013-04-19
Termination Date 2014-01-13
Date Issue Joined 2013-07-05
Section 1332
Sub Section DS
Status Terminated

Parties

Name NATURAL GAS COMPRESSION SYSTEM
Role Plaintiff
Name GULFSTAR ENERGY GROUP, LLC
Role Defendant

Sources: Kentucky Secretary of State