Name: | 3-P Operations, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 May 2017 (8 years ago) |
Organization Date: | 11 May 2017 (8 years ago) |
Authority Date: | 11 May 2017 (8 years ago) |
Last Annual Report: | 30 Dec 2024 (4 months ago) |
Organization Number: | 0985334 |
Industry: | Oil and Gas Extraction |
Number of Employees: | Small (0-19) |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | 955 Kassinger Ln, HARTFORD, KY 42347 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
Brittni Knight | Authorized Rep |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Haskell Bennett | Member |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-26 |
Annual Report Amendment | 2024-12-30 |
Principal Office Address Change | 2024-12-30 |
Registered Agent name/address change | 2024-12-30 |
Annual Report | 2024-05-20 |
Annual Report | 2023-06-16 |
Principal Office Address Change | 2022-10-28 |
Annual Report | 2022-06-29 |
Annual Report | 2021-08-03 |
Annual Report | 2020-03-31 |
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