Search icon

OLDE STONE, LLC

Company Details

Name: OLDE STONE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jun 2004 (21 years ago)
Organization Date: 10 Jun 2004 (21 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0588087
Industry: Amusement and Recreation Services
Number of Employees: Large (100+)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 950 VILLAGE WAY, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Manager

Name Role
Sharon S. Sears Manager

Registered Agent

Name Role
JAMES D. SCOTT Registered Agent

Organizer

Name Role
WT&C CORPORATE SERVICES, INC. Organizer

Assumed Names

Name Status Expiration Date
OLDE STONE REALTY Inactive 2013-12-31

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-03-06
Annual Report 2023-06-28
Annual Report 2022-03-16
Annual Report 2021-03-30
Annual Report 2020-02-27
Annual Report 2019-05-15
Annual Report 2018-05-30
Annual Report 2017-04-18
Annual Report 2016-03-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300080 Other Contract Actions 2023-06-20 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-20
Termination Date 2024-06-26
Date Issue Joined 2023-07-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name OLDE STONE, LLC
Role Plaintiff
Name CINCINNATI INSURANCE COMPANY
Role Defendant

Sources: Kentucky Secretary of State