Search icon

STONECASE PROPERTIES, LLC

Company Details

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

Manager

Name Role
John H Rasnick Manager
Jack C Sykes Manager
Bill Ramsey jr Manager
Frank Ramsey Manager

Organizer

Name Role
JOHN H. RASNICK Organizer

Signature

Name Role
BILL RAMSEY JR Signature

Registered Agent

Name Role
JOHN H. RASNICK Registered Agent

Filings

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