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 |
Name | Role |
---|---|
R B WOLFE | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RB Wolfe | Manager |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1500111 | Other Contract Actions | 2015-09-01 | lack of jurisdiction | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CENTRAL HYDROCARBONS, LLC |
Role | Plaintiff |
Name | 3-P Operations, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State