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