Search icon

3-P Operations, LLC

Company Details

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 (5 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

Authorized Rep

Name Role
Brittni Knight Authorized Rep

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
Haskell Bennett Member

Filings

Name File Date
Registered Agent name/address change 2025-03-26
Principal Office Address Change 2024-12-30
Registered Agent name/address change 2024-12-30
Annual Report Amendment 2024-12-30
Annual Report 2024-05-20

Court Cases

Court Case Summary

Filing Date:
2015-09-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
3-P Operations, LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State