Search icon

SYSTEM PARKING, INC.

Company Details

Name: SYSTEM PARKING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1957 (68 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Organization Number: 0050321
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 719 SOUTH 3RD STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
WM. A. HAMLIN Incorporator
THOS. B. WARD Incorporator
PHILIP J. CULLEN Incorporator

Vice President

Name Role
Thomas J Cullen Vice President

Secretary

Name Role
THOMAS J. CULLEN Secretary

Treasurer

Name Role
THOMAS L. KANNGIESSER Treasurer

Registered Agent

Name Role
THOMAS L. KANNGIESSER Registered Agent

President

Name Role
Thomas L Kanngiesser President

Former Company Names

Name Action
SYSTEM AUTO PARKS & GARAGES, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-11
Annual Report 2023-04-21
Annual Report 2022-05-03
Annual Report 2021-04-13
Annual Report 2020-04-01
Annual Report 2019-05-02
Annual Report 2018-06-12
Annual Report 2017-04-11
Annual Report 2016-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000065 Other Personal Injury 2000-04-07 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2000-04-07
Termination Date 2002-09-20
Date Issue Joined 2001-01-25
Pretrial Conference Date 2002-08-13
Section 1441
Status Terminated

Parties

Name WERNER,
Role Plaintiff
Name SYSTEM PARKING, INC.
Role Defendant

Sources: Kentucky Secretary of State