Search icon

PILGRIM ENERGY, INC.

Company Details

Name: PILGRIM ENERGY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Feb 2008 (17 years ago)
Organization Date: 15 Feb 2008 (17 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Organization Number: 0685695
Industry: Oil and Gas Extraction
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 110 CAROLINE AVENUE, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 3000

Treasurer

Name Role
ANITA JOHNSON Treasurer

Director

Name Role
GARY JOHNSON Director
ANITA JOHNSON Director

Incorporator

Name Role
GARY C. JOHNSON Incorporator

Registered Agent

Name Role
GARY C. JOHNSON Registered Agent

President

Name Role
GARY JOHNSON President

Secretary

Name Role
ANITA JOHNSON Secretary

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-04-06
Annual Report 2022-06-01
Annual Report 2021-03-29
Annual Report 2020-03-17
Annual Report 2019-05-14
Annual Report 2018-04-12
Annual Report 2017-03-23
Annual Report 2016-03-15
Annual Report 2015-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100139 Other Contract Actions 2011-09-06 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2011-09-06
Termination Date 2011-09-30
Section 1441
Sub Section DS
Status Terminated

Parties

Name PILGRIM ENERGY, INC.
Role Plaintiff
Name CHESAPEAKE APPALACHIA, LLC
Role Defendant

Sources: Kentucky Secretary of State