Search icon

STANDIFORD LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STANDIFORD LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 1996 (30 years ago)
Organization Date: 03 Jan 1996 (30 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0409877
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: P.O. BOX 2089, ELIZABETHTOWN, KY 42702
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT E ROBBINS, MD Registered Agent

Organizer

Name Role
R. MICHAEL FRENCH Organizer

Manager

Name Role
Robert E. Robbins M.D. Manager

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-06-19
Annual Report 2022-06-29
Annual Report 2021-06-28
Principal Office Address Change 2020-06-29

Court Cases

Court Case Summary

Filing Date:
2017-11-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
STANDIFORD LLC
Party Role:
Plaintiff
Party Name:
BARNHART
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State