Search icon

Stone, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Stone, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 2020 (5 years ago)
Organization Date: 29 Jul 2020 (5 years ago)
Last Annual Report: 29 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1106117
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 25 Concord Rd, Albany, KY 42602
Place of Formation: KENTUCKY

Organizer

Name Role
Ryan P Stone Organizer
Bobbie A Stone Organizer

Registered Agent

Name Role
Bobbie A Stone Registered Agent

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2023-05-23
Annual Report 2022-06-13
Annual Report 2021-06-12
Annual Report 2020-07-29

Court Cases

Court Case Summary

Filing Date:
2024-06-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
Stone, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
Stone, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-05-06
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Vacate Sentence

Parties

Party Name:
USA
Party Role:
Defendant
Party Name:
Stone, LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State