Search icon

DORY-STOCKHOFF, LLC

Company Details

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

Manager

Name Role
John Franco Manager
Janis Brown Manager
MARGARET PAPPAS Manager

Registered Agent

Name Role
David M. Roth, PLLC Registered Agent

Organizer

Name Role
DAVID M. ROTH Organizer

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800172 Other Contract Actions 2008-03-28 statistical closing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-03-28
Termination Date 2008-11-14
Section 1441
Sub Section PR
Status Terminated

Parties

Name DORY-STOCKHOFF, LLC
Role Plaintiff
Name HAYDEN,
Role Defendant

Sources: Kentucky Secretary of State