Search icon

LOGAN'S UNIFORM RENTAL, INC.

Company Details

Name: LOGAN'S UNIFORM RENTAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 1960 (65 years ago)
Organization Date: 05 Aug 1960 (65 years ago)
Last Annual Report: 17 Jul 2024 (9 months ago)
Organization Number: 0010358
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 1210 HARRY LONG ROAD, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 600

Director

Name Role
Curt Johnson Director
Joshep J. Laporta Director
John Ciardiello Director
Rodman Ngo Director

Secretary

Name Role
Rodman Ngo Secretary

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Incorporator

Name Role
W. L. LOGAN, JR. Incorporator
ANN F. LOGAN Incorporator
ANDREW G. JOHNS Incorporator

President

Name Role
Joseph J. LaPorta President

Treasurer

Name Role
Curt Johnson Treasurer

Former Company Names

Name Action
CLYDE'S CLEANERS, INC. Old Name

Assumed Names

Name Status Expiration Date
LOGAN'S UNIFORM Inactive 2020-04-14
LOGAN UNIFORM RENTAL DIVSION Inactive 2020-04-14
LOGAN'S UNIFORM & DUST DIVISION Inactive 2020-04-14
LOGAN'S UNIFORM DIVISION, INC. Inactive 2020-04-14
LOGAN'S TEXTILE RENTAL Inactive 2020-04-14

Filings

Name File Date
Annual Report 2024-07-17
Annual Report 2023-06-07
Annual Report 2022-06-14
Annual Report 2021-06-11
Annual Report 2020-06-18
Annual Report 2019-06-20
Principal Office Address Change 2019-06-20
Annual Report 2018-06-04
Annual Report 2017-06-22
Principal Office Address Change 2017-06-22

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-21 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Rentals Rental Of Equipment-1099 Rept 962.53
Executive 2025-02-06 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Rentals Rental Of Equipment-1099 Rept 181.47
Executive 2025-01-30 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Laundry & Cleaning-1099 Rept 2088.87
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Janitorial & Mainten Supplies 540.09
Executive 2025-01-16 2025 Justice & Public Safety Cabinet Department Of Corrections Postage And Related Services Freight 11.87
Executive 2025-01-16 2025 Justice & Public Safety Cabinet Department Of Corrections Miscellaneous Services Serv N/Othwise Class-1099 Rept 1073.72
Executive 2025-01-14 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Laundry & Cleaning-1099 Rept 2135
Executive 2025-01-07 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Laundry & Cleaning-1099 Rept 45
Executive 2025-01-06 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Janitorial & Mainten Supplies 540.09
Executive 2025-01-02 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Laundry & Cleaning-1099 Rept 7498.53

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400019 Other Contract Actions 2004-04-12 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-04-12
Termination Date 2004-05-20
Date Issue Joined 2004-04-16
Section 1441
Sub Section BC
Status Terminated

Parties

Name LOGAN'S UNIFORM RENTAL, INC.
Role Plaintiff
Name LEGGETT PARTNERS, L.P.
Role Defendant

Sources: Kentucky Secretary of State