Search icon

STONEWALL LEASING, LLC

Company Details

Name: STONEWALL LEASING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1995 (29 years ago)
Organization Date: 28 Dec 1995 (29 years ago)
Last Annual Report: 17 Jun 2014 (11 years ago)
Managed By: Members
Organization Number: 0409700
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 452 VERSAILLES ROAD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
DOUGLAS C. GRIFFIN Registered Agent

Member

Name Role
DOUGLAS C GRIFFIN Member
ROBERT C TUSSEY, JR Member
RANDALL W RUSSELL Member

Organizer

Name Role
STEVEN D. PHILLIPS Organizer

Filings

Name File Date
Dissolution 2014-12-22
Annual Report 2014-06-17
Annual Report 2013-06-12
Registered Agent name/address change 2012-06-07
Annual Report 2012-06-07
Annual Report 2011-06-14
Annual Report 2010-06-15
Annual Report 2009-04-14
Annual Report 2008-05-30
Annual Report 2007-04-06

Sources: Kentucky Secretary of State