Search icon

ROLLING STONE, LLC

Company Details

Name: ROLLING STONE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Nov 2005 (19 years ago)
Organization Date: 22 Nov 2005 (19 years ago)
Last Annual Report: 19 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0626189
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 622 PIKELAND WAY, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

Organizer

Name Role
THOMAS H. PIKE Organizer

Registered Agent

Name Role
THOMAS H. PIKE Registered Agent

Member

Name Role
THOMAS H PIKE Member

Filings

Name File Date
Annual Report 2025-03-19
Annual Report 2024-05-11
Annual Report Amendment 2024-05-11
Annual Report 2023-06-13
Annual Report 2022-05-24
Annual Report 2021-04-26
Annual Report 2020-03-02
Annual Report 2019-05-22
Annual Report 2018-05-08
Annual Report 2017-04-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000027 Assault, Libel, and Slander 2020-03-02 motion before trial
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 judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2020-03-02
Termination Date 2022-07-26
Date Issue Joined 2020-10-29
Section 1332
Sub Section LB
Status Terminated

Parties

Name SANDMANN
Role Plaintiff
Name ROLLING STONE, LLC
Role Defendant

Sources: Kentucky Secretary of State