Name: | KENTUCKY HELIUM PRODUCERS LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Sep 2022 (3 years ago) |
Organization Date: | 01 Sep 2022 (3 years ago) |
Authority Date: | 23 Sep 2022 (3 years ago) |
Last Annual Report: | 15 Jan 2025 (3 months ago) |
Organization Number: | 1233220 |
Industry: | Oil and Gas Extraction |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1405 MEGANWOOD CIRCLE, LEXINGTON, KY 40502 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CAPITOL CORPORATE SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
Glenn A Fox | Member |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
177418 | Air | Cond Mjr/Syn Mnr-Initial | Emissions Inventory Complete | 2023-12-11 | 2024-10-04 | |||||||||||||||||||||||||||||||||
|
Name | File Date |
---|---|
Annual Report | 2025-01-15 |
Annual Report | 2024-01-03 |
Annual Report | 2023-01-09 |
Certificate of Authority (LLC) | 2022-09-23 |
Sources: Kentucky Secretary of State