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 |
Name | Role |
---|---|
JEANNETTE D GERMANN | Registered Agent |
Name | Role |
---|---|
Jeannette Germann | Member |
Name | Role |
---|---|
JEANNETTE GERMANN | Signature |
Name | Role |
---|---|
Jeannette Germann | Manager |
Name | Role |
---|---|
JEANNETTE D GERMANN | Organizer |
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