Search icon

STONE HOLDINGS, LLC

Company Details

Name: STONE HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 31 Oct 2003 (21 years ago)
Organization Date: 31 Oct 2003 (21 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0571314
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40108
City: Brandenburg
Primary County: Meade County
Principal Office: 469 BROADWAY, BRANDENBURG, KY 40108
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALEC G. STONE Registered Agent

Organizer

Name Role
ALEC G. STONE Organizer

Manager

Name Role
Alec G. Stone Manager

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-03-30
Annual Report 2021-04-14
Annual Report 2020-04-07
Annual Report 2019-07-18
Annual Report 2018-01-05
Annual Report 2017-04-03
Annual Report 2016-03-18
Annual Report 2015-02-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400317 Tax Suits 2014-04-14 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-04-14
Termination Date 2014-06-24
Section 020
Status Terminated

Parties

Name STONE HOLDINGS, LLC
Role Plaintiff
Name INTERNAL REVENUE SERVIC,
Role Defendant
1400311 Tax Suits 2014-04-11 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-04-11
Termination Date 2015-01-08
Date Issue Joined 2014-04-21
Section 2410
Status Terminated

Parties

Name STONE HOLDINGS, LLC
Role Plaintiff
Name UNITED STATES OF AMERIC,
Role Defendant

Sources: Kentucky Secretary of State