Search icon

LIMESTONE ASSOCIATES, INC.

Company Details

Name: LIMESTONE ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 1986 (38 years ago)
Organization Date: 09 Dec 1986 (38 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0222782
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 102 WEST SECOND ST, SUITE 300, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DOUGLAS A. HENDRICKSON Registered Agent

President

Name Role
Douglas A Hendrickson President

Treasurer

Name Role
Debi S Beiland Treasurer

Director

Name Role
Douglas A Hendrickson Director
Debi S Beiland Director
DOUGLAS A. HENDRICKSON Director

Secretary

Name Role
Debi S Beiland Secretary

Incorporator

Name Role
DOUGLAS A. HENDRICKSON Incorporator

Former Company Names

Name Action
LIMESTONE FRISCH'S, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-06-10
Annual Report 2023-05-26
Annual Report 2022-06-21
Annual Report 2021-05-20
Annual Report 2020-05-27
Annual Report 2019-05-30
Annual Report 2018-03-28
Annual Report 2017-04-17
Annual Report 2016-03-04

Sources: Kentucky Secretary of State