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

Court Cases

Court Case Summary

Filing Date:
2003-07-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

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

Sources: Kentucky Secretary of State