Name: | GRAESTONE LOGISTICS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Jan 2005 (20 years ago) |
Organization Date: | 11 Jan 2005 (20 years ago) |
Last Annual Report: | 30 Jun 2023 (2 years ago) |
Managed By: | Managers |
Organization Number: | 0603268 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 455 SNIPE CREEK RD, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GRAESTONE LOGISTICS LLC, ALABAMA | 000-058-382 | ALABAMA |
Name | Role |
---|---|
RHONDA ROOF | Registered Agent |
Name | Role |
---|---|
Michael A Beesecker | Manager |
Name | Role |
---|---|
MICHAEL A BEESECKER | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-30 |
Principal Office Address Change | 2022-06-15 |
Registered Agent name/address change | 2022-06-15 |
Annual Report | 2021-06-17 |
Annual Report | 2020-06-24 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7702657008 | 2020-04-08 | 0457 | PPP | 2297 STATE ROUTE 94 E, MURRAY, KY, 42071-9409 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2618708305 | 2021-01-21 | 0457 | PPS | 2297 State Route 94 E, Murray, KY, 42071-9409 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0800021 | Marine Contract Actions | 2008-02-06 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GRAESTONE LOGISTICS LLC |
Role | Plaintiff |
Name | VULCAN MATERIALS COMPANY |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
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 | 5 |
Filing Date | 2019-04-17 |
Termination Date | 2019-08-23 |
Section | 1333 |
Status | Terminated |
Parties
Name | RIVERWAYS MOBILE SOLUTIONS, LL |
Role | Plaintiff |
Name | GRAESTONE LOGISTICS LLC |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2017-01-23 |
Termination Date | 2021-06-30 |
Date Issue Joined | 2017-03-20 |
Section | 3010 |
Sub Section | 4 |
Status | Terminated |
Parties
Name | PERKINS |
Role | Plaintiff |
Name | GRAESTONE LOGISTICS LLC |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | US government plaintiff |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2021-11-02 |
Termination Date | 2023-08-07 |
Date Issue Joined | 2021-12-09 |
Section | 0408 |
Status | Terminated |
Parties
Name | UNITED STATES OF AMERICA |
Role | Plaintiff |
Name | GRAESTONE LOGISTICS LLC |
Role | Defendant |
Sources: Kentucky Secretary of State