Search icon

STONE HAVEN LEASING, INC.

Company Details

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

Registered Agent

Name Role
ROBERT P. MERIWETHER Registered Agent

President

Name Role
Robert P. Meriwether, M.D. President

Director

Name Role
Robert P. Meriwether, M.D. Director
RANDY L. TREECE Director

Incorporator

Name Role
RANDY L. TREECE Incorporator

Former Company Names

Name Action
SM LEASING, INC. Old Name
STONE HAVEN LEASING, INC. Merger

Filings

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