Search icon

Stone Beck LLC

Company Details

Name: Stone Beck LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 2020 (5 years ago)
Organization Date: 21 Jan 2020 (5 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1084370
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 4691 Newtown Pike, Lexington, KY 40511
Place of Formation: KENTUCKY

Manager

Name Role
Craig S Lesser Manager

Registered Agent

Name Role
Craig Schmidt Lesser Registered Agent
CRAIG LESSER Registered Agent

Organizer

Name Role
Craig Schmidt Lesser Organizer

Assumed Names

Name Status Expiration Date
Stone Beck Farm Active 2028-01-03

Filings

Name File Date
Annual Report 2025-03-05
Registered Agent name/address change 2024-12-12
Annual Report 2024-03-24
Annual Report 2023-03-21
Certificate of Assumed Name 2023-01-03
Annual Report 2022-03-09
Annual Report 2021-04-08
Registered Agent name/address change 2020-01-29

Sources: Kentucky Secretary of State