Search icon

SHELBYVILLE LAUNDRY, INC.

Company Details

Name: SHELBYVILLE LAUNDRY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 1959 (66 years ago)
Organization Date: 19 Aug 1959 (66 years ago)
Last Annual Report: 17 Jul 2024 (9 months ago)
Organization Number: 0048141
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 1210 HARRY LONG RD, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 2000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JLGUT7NNHDC3 2025-04-22 1240 HARRY LONG RD, SHELBYVILLE, KY, 40065, 9139, USA 255 38TH AVE, SUITE M, ST. CHARLES, IL, 60174, USA

Business Information

URL http://www.healthcarelinensg.com
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2024-04-24
Initial Registration Date 2016-02-03
Entity Start Date 1958-08-29
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 812320, 812331
Product and Service Codes 8415, R499, S209

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICK SWARTZ
Role VP OF SALES
Address PO BOX 729, SHELBYVILLE, KY, 40066, 0729, USA
Government Business
Title PRIMARY POC
Name NICK SWARTZ
Role VP OF SALES
Address PO BOX 729, SHELBYVILLE, KY, 40066, 0729, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493009OS3VYUI2NGU13 0048141 US-KY GENERAL ACTIVE 1959-08-19

Addresses

Legal C/O Corporation Service Company, 421 WEST MAIN STREET, FRANKFORT, US-KY, US, 40601
Headquarters 1240 Harry Long Road, Shelbyville, US-KY, US, 40065

Registration details

Registration Date 2022-08-09
Last Update 2023-09-12
Status LAPSED
Next Renewal 2023-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0048141

Incorporator

Name Role
W. L. LOGAN, JR. Incorporator
W. L. LOGAN Incorporator
HOWARD H. LOGAN Incorporator
ROBERT D. LOGAN Incorporator

President

Name Role
Joseph J. LaPorta President

Director

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

Secretary

Name Role
Rodman Ngo Secretary

Treasurer

Name Role
Curt Johnson Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Assumed Names

Name Status Expiration Date
LOGAN'S HEALTHCARE SERVICE Inactive 2020-04-19
LOGAN'S HEALTHCARE DIVISION Inactive 2020-04-19
LOGAN'S HEALTHCARE Inactive 2020-04-19
LOGAN'S HEALTHCARE LINEN DIVISION Inactive 2020-04-19
LOGAN'S HEALTHCARE LINEN Inactive 2020-04-14
CLYDE'S CLEANERS, INC. Inactive 2020-04-14
LOGAN'S HEALTHCARE LINEN SERVICE Inactive 2020-04-14
LOGAN'S HEALTHCARE LINEN SYSTEM Inactive 2020-04-14
LOGAN'S HEALTH CARE LINEN UNIFORM RENTAL Inactive 2020-04-14

Filings

Name File Date
Annual Report 2024-07-17
Annual Report 2023-06-07
Annual Report 2022-06-13
Certificate of Assumed Name 2021-11-24
Annual Report 2021-06-11
Annual Report 2020-06-25
Principal Office Address Change 2020-06-25
Annual Report 2019-06-17
Annual Report 2018-06-04
Principal Office Address Change 2017-06-22

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Supplies Janitorial & Mainten Supplies 59.4
Executive 2025-02-10 2025 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Services Laundry & Cleaning-1099 Rept 215.78
Executive 2025-02-05 2025 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Services Laundry & Cleaning-1099 Rept 383.93
Executive 2025-01-29 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Miscellaneous Services Laundry & Cleaning-1099 Rept 421.7
Executive 2025-01-28 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Miscellaneous Services Laundry & Cleaning-1099 Rept 421.7
Executive 2025-01-27 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Miscellaneous Services Laundry & Cleaning-1099 Rept 421.7
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Services Laundry & Cleaning-1099 Rept 296.52
Executive 2025-01-02 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Miscellaneous Services Laundry & Cleaning-1099 Rept 815.4
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Services Laundry & Cleaning-1099 Rept 667.17
Executive 2024-12-20 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Miscellaneous Services Laundry & Cleaning-1099 Rept 421.7

Sources: Kentucky Secretary of State