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 (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

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
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

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