Search icon

STEARNS HOLDINGS, LLC

Company Details

Name: STEARNS HOLDINGS, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 2011 (13 years ago)
Authority Date: 01 Nov 2011 (13 years ago)
Last Annual Report: 20 Jun 2022 (3 years ago)
Organization Number: 0804656
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 421 WEST MAIN STREET, FRANKFORT, KY 40601
Place of Formation: DELAWARE

Member

Name Role
Victor F Ciardelli III (Manager) Member
Ted Ahern (Manager) Member
Suk Shah (Manager) Member

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
STEARNS HOLDINGS, INC. Type Conversion

Assumed Names

Name Status Expiration Date
STRATEGIC MORTGAGE PARTNERS Expiring 2025-10-30

Filings

Name File Date
Certificate of Withdrawal 2022-09-15
Principal Office Address Change 2022-06-20
Annual Report 2022-06-20
Registered Agent name/address change 2021-08-30
Principal Office Address Change 2021-06-04
Annual Report 2021-06-04
Certificate of Assumed Name 2020-10-30
Principal Office Address Change 2020-06-04
Annual Report 2020-06-04
Registered Agent name/address change 2019-07-15

Sources: Kentucky Secretary of State