Search icon

STONEWALL HOLDINGS, L.L.C.

Company Details

Name: STONEWALL HOLDINGS, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 1998 (26 years ago)
Organization Date: 18 Nov 1998 (26 years ago)
Last Annual Report: 10 Apr 2019 (6 years ago)
Managed By: Managers
Organization Number: 0464985
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 139 MEMORIAL DRIVE, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Manager

Name Role
L DANIEL KEY Manager
BURTON A WASHBURN, III Manager

Registered Agent

Name Role
BURTON A. WASHBURN III Registered Agent

Organizer

Name Role
BURTON A. WASHBURN, III Organizer

Former Company Names

Name Action
STONEWALL HOLDINGS II LLC Old Name
STONEWALL HOLDINGS, L.L.C. Merger

Filings

Name File Date
Dissolution 2019-11-01
Annual Report 2019-04-10
Annual Report 2018-02-15
Annual Report 2017-03-27
Annual Report 2016-03-01
Annual Report 2015-04-03
Annual Report 2014-02-24
Annual Report 2013-02-27
Annual Report 2012-03-14
Registered Agent name/address change 2011-03-29

Sources: Kentucky Secretary of State