Search icon

CENTRAL HYDROCARBONS, LLC

Company Details

Name: CENTRAL HYDROCARBONS, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 2010 (15 years ago)
Authority Date: 06 Apr 2010 (15 years ago)
Last Annual Report: 25 Feb 2016 (9 years ago)
Organization Number: 0760349
Principal Office: 405 VADIS COURT, OLD HICKORY, TN 37138
Place of Formation: NEVADA

Organizer

Name Role
R B WOLFE Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
RB Wolfe Manager

Filings

Name File Date
App. for Certificate of Withdrawal 2017-04-27
Annual Report 2016-02-25
Annual Report 2015-03-30
Annual Report 2014-03-21
Annual Report 2013-03-21
Registered Agent name/address change 2013-02-04
Principal Office Address Change 2012-12-27
Registered Agent name/address change 2012-12-27
Annual Report 2012-07-02
Annual Report 2011-03-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500111 Other Contract Actions 2015-09-01 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2015-09-01
Termination Date 2015-11-20
Section 1332
Sub Section OC
Status Terminated

Parties

Name CENTRAL HYDROCARBONS, LLC
Role Plaintiff
Name 3-P Operations, LLC
Role Defendant

Sources: Kentucky Secretary of State