Search icon

PINE MOUNTAIN STONE, INC.

Company Details

Name: PINE MOUNTAIN STONE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2000 (24 years ago)
Organization Date: 18 Dec 2000 (24 years ago)
Last Annual Report: 04 May 2006 (19 years ago)
Organization Number: 0507193
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 2257 EXECUTIVE DRIVE, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Steve Lawson President

Director

Name Role
Leonard Lawson Director
Steve Lawson Director

Vice President

Name Role
Phil Annis Vice President

Secretary

Name Role
Charles Herman Secretary

Treasurer

Name Role
PAUL E CORUM III Treasurer

Incorporator

Name Role
JAMES R. COX Incorporator

Registered Agent

Name Role
CHARLES D. HERMAN Registered Agent

Signature

Name Role
CHARLES HERMAN Signature

Filings

Name File Date
Dissolution 2007-01-23
Annual Report 2006-05-04
Annual Report 2005-04-06
Annual Report 2003-05-29
Annual Report 2002-03-28
Annual Report 2001-07-24
Articles of Incorporation 2000-12-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900042 Bankruptcy Appeals Rule 28 USC 158 2009-03-27 statistical closing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-27
Termination Date 2009-04-17
Date Issue Joined 2009-05-04
Section 0158
Status Terminated

Parties

Name EQUITABLE GATHERING, LLC.
Role Plaintiff
Name PINE MOUNTAIN STONE, INC.
Role Defendant
Name ABBOTT,
Role Plaintiff
Name WARREN PRODUCERS, INC.
Role Defendant

Sources: Kentucky Secretary of State