Search icon

STONESTREET STABLES LLC

Company Details

Name: STONESTREET STABLES LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 2004 (20 years ago)
Authority Date: 08 Dec 2004 (20 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Organization Number: 0600746
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 3530 OLD FRANKFORT PIKE, LEXINGTON, KY 40510
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
Stonestreet Thoroughbred Holdings LLC Member

Organizer

Name Role
JEFF D WESSLKAMPER Organizer

Former Company Names

Name Action
STONESTREET STABLES, LLC Old Name
FOUR STAR STABLES, LLC Old Name

Assumed Names

Name Status Expiration Date
STONESTREET STABLES, LLC Inactive 2009-12-08

Filings

Name File Date
Annual Report 2024-06-06
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 2018-05-30
Annual Report 2017-06-01
Annual Report 2016-06-22
Registered Agent name/address change 2015-10-27

Sources: Kentucky Secretary of State