Search icon

Sagebrush Energy, LLC

Company Details

Name: Sagebrush Energy, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Oct 2021 (4 years ago)
Organization Date: 06 Oct 2021 (4 years ago)
Authority Date: 07 Oct 2021 (4 years ago)
Last Annual Report: 05 Sep 2023 (2 years ago)
Organization Number: 1172026
Principal Office: 12635 Red Pine Ln, Perry, MI 48872
Place of Formation: MICHIGAN

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Authorized Rep

Name Role
Christopher J Scheer Authorized Rep

Filings

Name File Date
Revocation of Certificate of Authority 2024-10-12
Annual Report 2023-09-05
Annual Report 2022-05-17
Principal Office Address Change 2021-11-22
Annual Report 2021-11-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200084 Other Contract Actions 2022-07-19 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 108000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2022-07-19
Termination Date 2023-10-11
Date Issue Joined 2022-07-19
Section 1441
Sub Section DS
Status Terminated

Parties

Name TRI STATE SPILL RESPONSE, LLC
Role Plaintiff
Name Sagebrush Energy, LLC
Role Defendant

Sources: Kentucky Secretary of State