Name: | STONE HAVEN LEASING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Sep 1993 (31 years ago) |
Organization Date: | 28 Sep 1993 (31 years ago) |
Last Annual Report: | 22 Aug 2008 (17 years ago) |
Organization Number: | 0320785 |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 225 MEDICAL CENTER DR., SUITE 401, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT P. MERIWETHER | Registered Agent |
Name | Role |
---|---|
Robert P. Meriwether, M.D. | President |
Name | Role |
---|---|
Robert P. Meriwether, M.D. | Director |
RANDY L. TREECE | Director |
Name | Role |
---|---|
RANDY L. TREECE | Incorporator |
Name | Action |
---|---|
SM LEASING, INC. | Old Name |
STONE HAVEN LEASING, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-15 |
Registered Agent name/address change | 2008-09-18 |
Annual Report | 2008-08-22 |
Annual Report Amendment | 2008-08-22 |
Registered Agent name/address change | 2008-06-06 |
Annual Report | 2007-06-15 |
Annual Report | 2006-06-27 |
Annual Report | 2005-04-14 |
Annual Report | 2003-12-03 |
Sources: Kentucky Secretary of State