Search icon

HTSTONE LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of HTSTONE LLC, FLORIDA M05000000192 FLORIDA

Signature

Name Role
DONALD M RIDGE III Signature
JASON KRON Signature

Manager

Name Role
JASON KRON Manager
DONALD H RIDGETT Manager

Organizer

Name Role
DONALD H. RIDGE III Organizer

Registered Agent

Name Role
DONALD H. RIDGE III Registered Agent

Former Company Names

Name Action
HERITAGE TITLE SERVICES LLC Old Name

Assumed Names

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

Filings

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
Amendment 2008-01-16
Annual Report 2007-02-26
Principal Office Address Change 2007-02-26
Certificate of Assumed Name 2007-02-01
Annual Report 2006-03-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912QR06M0046 2008-02-07 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_W912QR06M0046_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10760.50
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title TITLE EXAMINATION SERVICES CHANGE OF CONTRACTOR'S ADDRESS
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient HERITAGE TITLE SERVICES, LLC
UEI QDA9WKJ5L7C1
Legacy DUNS 166662838
Recipient Address 1717 ALLIANT AVE STE 5, LOUISVILLE, JEFFERSON, KENTUCKY, 402996302, UNITED STATES
PO AWARD TIRNE08P00256 2008-01-08 2008-01-08 2008-01-08
Unique Award Key CONT_AWD_TIRNE08P00256_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title TITLE SEARCH
Product and Service Codes R705: DEBT COLLECTION SERVICES

Recipient Details

Recipient HERITAGE TITLE SERVICES, LLC
UEI QDA9WKJ5L7C1
Legacy DUNS 166662838
Recipient Address 1717 ALLIANT AVE STE 5, LOUISVILLE, 402996302, UNITED STATES

Sources: Kentucky Secretary of State