Search icon

STONELEDGE HOLDINGS, INC.

Company Details

Name: STONELEDGE HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 1992 (33 years ago)
Organization Date: 18 Mar 1992 (33 years ago)
Last Annual Report: 01 Jul 2003 (22 years ago)
Organization Number: 0298227
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: P.O. BOX 767, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
J. CHESTER PORTER, LLC Registered Agent

Sole Officer

Name Role
J Chester Porter Sole Officer

Director

Name Role
J. CHESTER PORTER Director
MARIA L. BOUVETTE Director

Incorporator

Name Role
J. CHESTER PORTER Incorporator

Filings

Name File Date
Dissolution 2004-02-04
Annual Report 2003-10-27
Annual Report 2002-03-28
Annual Report 2001-06-27
Annual Report 2000-04-26
Annual Report 1999-07-19
Annual Report 1998-08-27
Statement of Change 1997-08-26
Annual Report 1997-07-01
Annual Report 1995-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300317 Bankruptcy Withdrawal 28 USC 157 2003-07-18 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2003-07-18
Termination Date 2005-06-10
Section 0157
Sub Section D
Status Terminated

Parties

Name LISLE
Role Plaintiff
Name STONELEDGE HOLDINGS, INC.
Role Defendant

Sources: Kentucky Secretary of State