Search icon

THE LARK GROUP, LLC

Headquarter

Company Details

Name: THE LARK GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1998 (26 years ago)
Organization Date: 30 Dec 1998 (26 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0467079
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 805 MAIN STREET, PARIS, KY 40361
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of THE LARK GROUP, LLC, MINNESOTA 5140dcee-b5d4-e011-a886-001ec94ffe7f MINNESOTA

Secretary

Name Role
Shelia Sloane Secretary

President

Name Role
Michael L Sloane ii President

Director

Name Role
MICHAEL LEE SLONE Director
MISHEALA LYNN SLONE Director

Incorporator

Name Role
MICHAEL LEE SLONE Incorporator

Registered Agent

Name Role
MICHAEL L. SLOANE II Registered Agent

Former Company Names

Name Action
THE LARK GROUP II, LLC Old Name
THE LARK GROUP, INC. Merger

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-06
Annual Report 2022-06-01
Annual Report 2021-04-14
Annual Report 2020-05-29
Annual Report 2019-04-24
Annual Report 2018-04-16
Annual Report 2017-05-12
Annual Report 2016-03-16
Registered Agent name/address change 2015-04-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100114 Tax Suits 2011-03-29 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2011-03-29
Termination Date 2013-02-11
Section 7402
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name THE LARK GROUP, LLC
Role Defendant

Sources: Kentucky Secretary of State