Search icon

STONECREEK KENNELS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STONECREEK KENNELS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jul 2003 (22 years ago)
Organization Date: 03 Jul 2003 (22 years ago)
Last Annual Report: 21 Jan 2022 (3 years ago)
Managed By: Managers
Organization Number: 0563351
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 470 BRYANT FORD ROAD, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Registered Agent

Name Role
DONNA K. COLLIER Registered Agent

Manager

Name Role
Donna K Collier Manager

Organizer

Name Role
DONNA K. COLLIER Organizer

Filings

Name File Date
Dissolution 2022-09-29
Reinstatement 2022-01-21
Reinstatement Certificate of Existence 2022-01-21
Reinstatement Approval Letter Revenue 2022-01-19
Administrative Dissolution 2014-09-30

Court Cases

Court Case Summary

Filing Date:
2007-12-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Banks and Banking

Parties

Party Name:
STONECREEK KENNELS, LLC
Party Role:
Plaintiff
Party Name:
C-PLANT FEDERAL CREDIT ,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State