Name: | DORY-STOCKHOFF, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jun 2000 (25 years ago) |
Organization Date: | 02 Jun 2000 (25 years ago) |
Last Annual Report: | 05 Feb 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0495483 |
Industry: | Fabricated Metal Prdcts, except Machinery & Transportation Equipment |
Number of Employees: | Small (0-19) |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | PO BOX 436, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John Franco | Manager |
Janis Brown | Manager |
MARGARET PAPPAS | Manager |
Name | Role |
---|---|
David M. Roth, PLLC | Registered Agent |
Name | Role |
---|---|
DAVID M. ROTH | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-02-05 |
Annual Report | 2023-04-17 |
Annual Report | 2022-04-25 |
Annual Report | 2021-05-04 |
Annual Report | 2020-03-09 |
Annual Report | 2019-06-05 |
Annual Report | 2018-05-31 |
Annual Report | 2017-03-09 |
Annual Report | 2016-03-04 |
Annual Report | 2015-03-31 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0800172 | Other Contract Actions | 2008-03-28 | statistical closing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | DORY-STOCKHOFF, LLC |
Role | Plaintiff |
Name | HAYDEN, |
Role | Defendant |
Sources: Kentucky Secretary of State