Search icon

Hunter Resources, Inc.

Branch

Company Details

Name: Hunter Resources, Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Sep 2014 (11 years ago)
Organization Date: 26 Dec 2003 (21 years ago)
Authority Date: 25 Sep 2014 (11 years ago)
Last Annual Report: 27 Apr 2022 (3 years ago)
Branch of: Hunter Resources, Inc., COLORADO (Company Number 20031406763)
Organization Number: 0898133
Principal Office: 15354 SUNSET HEIGHTS DRIVE, BIGFORK, MT 59911
Place of Formation: COLORADO

President

Name Role
Andrew Kacic President

Secretary

Name Role
Jordan Kacic Secretary

Director

Name Role
Andrew Kacic Director
Jordan Kacic Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Annual Report Amendment 2022-05-11
Principal Office Address Change 2022-04-27
Annual Report 2022-04-27
Annual Report 2021-05-20
Principal Office Address Change 2021-02-11
Annual Report 2020-05-01
Annual Report 2019-08-21
Annual Report 2018-06-04
Annual Report 2017-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600447 Other Contract Actions 2006-10-09 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2006-10-09
Termination Date 2007-08-15
Date Issue Joined 2007-06-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name K. PETROLEUM, INC.
Role Plaintiff
Name Hunter Resources, Inc.
Role Defendant

Sources: Kentucky Secretary of State