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 (21 years ago)
Organization Date: 03 Dec 2004 (21 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

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

Links between entities

Type:
Headquarter of
Company Number:
M18000008058
State:
FLORIDA

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

Court Cases

Court Case Summary

Filing Date:
2006-11-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Sources: Kentucky Secretary of State