Search icon

STONESTREET FARM LLC

Headquarter

Company Details

Name: STONESTREET FARM LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 2004 (20 years ago)
Organization Date: 03 Dec 2004 (20 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Managed By: Members
Organization Number: 0600344
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 3530 OLD FRANKFORT PIKE, LEXINGTON, KY 40510-9653
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of STONESTREET FARM LLC, FLORIDA M18000008058 FLORIDA

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
Stonestreet Thoroughbred Holdings LLC Member
Barbara R. Banke Member

Organizer

Name Role
FBT LLC Organizer

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-05-22
Annual Report 2022-06-07
Annual Report 2021-06-15
Annual Report 2020-06-10
Annual Report 2019-06-05
Annual Report Amendment 2019-06-05
Annual Report 2018-05-30
Annual Report 2017-06-01
Annual Report 2016-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600388 Other Contract Actions 2006-11-22 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2006-11-22
Termination Date 2007-07-09
Date Issue Joined 2007-05-08
Section 1331
Sub Section BC
Status Terminated

Parties

Name STONESTREET FARM LLC
Role Plaintiff
Name BUCKRAM OAK HOLDINGS, N.V.
Role Defendant

Sources: Kentucky Secretary of State