Search icon

STONECREEK KENNELS, LLC

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 Certificate of Existence 2022-01-21
Reinstatement 2022-01-21
Reinstatement Approval Letter Revenue 2022-01-19
Administrative Dissolution 2014-09-30
Annual Report 2013-06-30
Annual Report 2012-02-13
Annual Report 2011-04-06
Reinstatement 2010-02-10
Administrative Dissolution 2008-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700203 Banks and Banking 2007-12-07 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2007-12-07
Termination Date 2008-05-05
Date Issue Joined 2008-01-03
Section 1681
Status Terminated

Parties

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

Sources: Kentucky Secretary of State