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 |
Name | Role |
---|---|
Jason C Sharp | Registered Agent |
Name | Role |
---|---|
Timothy Jason Sharp | Manager |
Name | Role |
---|---|
ROBERT GATES | Organizer |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1300047 | Other Contract Actions | 2013-04-19 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NATURAL GAS COMPRESSION SYSTEM |
Role | Plaintiff |
Name | GULFSTAR ENERGY GROUP, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State