HTSTONE LLC
Headquarter
Name: | HTSTONE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 2003 (22 years ago) |
Organization Date: | 20 Mar 2003 (22 years ago) |
Last Annual Report: | 26 Aug 2011 (14 years ago) |
Managed By: | Managers |
Organization Number: | 0556625 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 1717 ALLIANT AVENUE, SUITE 5, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONALD M RIDGE III | Signature |
JASON KRON | Signature |
Name | Role |
---|---|
JASON KRON | Manager |
DONALD H RIDGETT | Manager |
Name | Role |
---|---|
DONALD H. RIDGE III | Organizer |
Name | Role |
---|---|
DONALD H. RIDGE III | Registered Agent |
Name | Action |
---|---|
HERITAGE TITLE SERVICES LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
ATLAS TITLE | Inactive | 2012-02-01 |
HT TITLE | Inactive | 2009-09-13 |
HR TITLE COMPANY | Inactive | 2009-08-23 |
HS TITLE COMPANY | Inactive | 2009-04-28 |
HTS OF ALABAMA, LLC | Inactive | 2009-03-11 |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-08-26 |
Annual Report | 2010-06-29 |
Annual Report | 2009-06-26 |
Annual Report | 2008-03-18 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State