Name: | VIKING ENERGY HOLDINGS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Feb 2008 (17 years ago) |
Authority Date: | 15 Feb 2008 (17 years ago) |
Last Annual Report: | 10 Aug 2016 (9 years ago) |
Managed By: | Managers |
Organization Number: | 0685735 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 425 POWER STREET, BOWLING GREEN, KY 42101-5146 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Wilhelm B Lilliehook | Member |
Bryan E Gordon | Member |
WILHELM B LILLIEHOOK | Member |
Name | Role |
---|---|
SETCO UTILITY COMPANY, I | Organizer |
160 RESEARCH, INC. | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
VIKING ENERGY, LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY BLUE GAS CO. | Inactive | 2018-09-19 |
VIKING ENERGY | Inactive | 2018-04-22 |
KENTUCKY BLUE GAS COMPANY | Inactive | 2013-07-28 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2016-08-12 |
Annual Report | 2016-08-10 |
Registered Agent name/address change | 2015-10-27 |
Annual Report Amendment | 2015-06-11 |
Annual Report | 2015-04-22 |
Annual Report | 2014-01-29 |
Name Renewal | 2013-03-12 |
Annual Report | 2013-01-14 |
Name Renewal | 2012-11-01 |
Annual Report | 2012-02-16 |
Sources: Kentucky Secretary of State