Search icon

STONER MILL FARM, LLC

Company Details

Name: STONER MILL FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Aug 2002 (23 years ago)
Organization Date: 22 Aug 2002 (23 years ago)
Last Annual Report: 19 Dec 2019 (5 years ago)
Managed By: Members
Organization Number: 0543168
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 217 THOMAS RD, PARIS, KY 40361
Place of Formation: KENTUCKY

Member

Name Role
Nancy Harney Member

Organizer

Name Role
ROBERT E. HARNEY Organizer

Registered Agent

Name Role
ROBERT HARNEY Registered Agent

Former Company Names

Name Action
ROCKING HORSE RANCH LLC Old Name

Filings

Name File Date
Administrative Dissolution 2020-10-08
Reinstatement Certificate of Existence 2019-12-19
Reinstatement 2019-12-19
Reinstatement Approval Letter Revenue 2019-12-19
Administrative Dissolution 2018-10-16
Annual Report 2017-04-25
Annual Report 2016-05-03
Annual Report 2015-06-22
Registered Agent name/address change 2015-06-05
Reinstatement Certificate of Existence 2014-12-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900136 Civil Rights Employment 2009-04-16 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2009-04-16
Termination Date 2009-08-17
Date Issue Joined 2009-04-16
Section 1332
Sub Section ED
Status Terminated

Parties

Name HUFANA
Role Plaintiff
Name STONER MILL FARM, LLC
Role Defendant

Sources: Kentucky Secretary of State