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 |
Name | Role |
---|---|
DOUGLAS C. GRIFFIN | Registered Agent |
Name | Role |
---|---|
DOUGLAS C GRIFFIN | Member |
ROBERT C TUSSEY, JR | Member |
RANDALL W RUSSELL | Member |
Name | Role |
---|---|
STEVEN D. PHILLIPS | Organizer |
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