Search icon

STONE LAND, LLC

Company Details

Name: STONE LAND, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 2003 (22 years ago)
Organization Date: 27 Feb 2003 (22 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Managed By: Members
Organization Number: 0555161
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 424 FAULKNER LN, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEANNETTE D GERMANN Registered Agent

Member

Name Role
Jeannette Germann Member

Signature

Name Role
JEANNETTE GERMANN Signature

Manager

Name Role
Jeannette Germann Manager

Organizer

Name Role
JEANNETTE D GERMANN Organizer

Filings

Name File Date
Annual Report 2024-05-01
Principal Office Address Change 2023-08-18
Annual Report 2023-04-25
Annual Report 2022-04-20
Annual Report 2021-04-09
Annual Report 2020-04-07
Annual Report 2019-06-06
Annual Report 2018-04-18
Annual Report 2017-04-17
Annual Report 2016-03-16

Sources: Kentucky Secretary of State