Name: | STONECASE PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 13 Dec 1995 (29 years ago) |
Organization Date: | 13 Dec 1995 (29 years ago) |
Last Annual Report: | 16 Feb 2006 (19 years ago) |
Managed By: | Managers |
Organization Number: | 0408974 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 85 WEDDINGTON BRANCH ROAD, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John H Rasnick | Manager |
Jack C Sykes | Manager |
Bill Ramsey jr | Manager |
Frank Ramsey | Manager |
Name | Role |
---|---|
JOHN H. RASNICK | Organizer |
Name | Role |
---|---|
BILL RAMSEY JR | Signature |
Name | Role |
---|---|
JOHN H. RASNICK | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2006-12-28 |
Annual Report | 2006-02-16 |
Annual Report | 2005-03-25 |
Annual Report | 2003-05-06 |
Annual Report | 2002-06-05 |
Annual Report | 2001-04-16 |
Annual Report | 2000-05-04 |
Statement of Change | 2000-03-30 |
Annual Report | 1999-08-24 |
Principal Office Address Change | 1999-07-26 |
Sources: Kentucky Secretary of State