Search icon

Rock & Roll Stone LLC

Company Details

Name: Rock & Roll Stone LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 2019 (6 years ago)
Organization Date: 24 Jun 2019 (6 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1062857
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41171
City: Sandy Hook, Bruin, Burke, Culver, Little Sandy, Lytt...
Primary County: Elliott County
Principal Office: 2248 Ky 556, Sandy Hook, KY 41171
Place of Formation: KENTUCKY

Organizer

Name Role
James D Howard Organizer

Registered Agent

Name Role
James D Howard Registered Agent

Member

Name Role
JAMES D HOWARD Member

Filings

Name File Date
Annual Report 2024-06-28
Reinstatement 2023-07-11
Reinstatement Certificate of Existence 2023-07-11
Reinstatement Approval Letter Revenue 2023-07-11
Administrative Dissolution 2022-10-04

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Mines

Mine Information

Mine Name:
Rock & Roll Stone LLC
Mine Type:
Facility
Mine Status:
Intermittent
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Rock & Roll Stone LLC
Party Role:
Operator
Start Date:
2020-02-05
Party Name:
James D Howard
Party Role:
Current Controller
Start Date:
2020-02-05
Party Name:
Rock & Roll Stone LLC
Party Role:
Current Operator

Sources: Kentucky Secretary of State