Search icon

GLEESON, INC.

Company Details

Name: GLEESON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 1946 (79 years ago)
Organization Date: 09 Apr 1946 (79 years ago)
Last Annual Report: 29 Jun 2010 (15 years ago)
Managed By: Managers
Organization Number: 0112415
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 110 WEST MAIN STREET, SUITE 200, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 10000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLEESON, INC. 401 K PROFIT SHARING PLAN 2009 610563909 2010-05-04 GLEESON INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 531110
Sponsor’s telephone number 5028954880
Plan sponsor’s mailing address 110 WEST MAIN STREET, SUITE 200, LOUISVILLE, KY, 40202
Plan sponsor’s address 110 WEST MAIN STREET, SUITE 200, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 610563909
Plan administrator’s name GLEESON INC.
Plan administrator’s address 110 WEST MAIN STREET, SUITE 200, LOUISVILLE, KY, 40202
Administrator’s telephone number 5028954880

Number of participants as of the end of the plan year

Active participants 16
Number of participants with account balances as of the end of the plan year 16

Signature of

Role Plan administrator
Date 2010-05-04
Name of individual signing JOHN HAMPTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-05-04
Name of individual signing JOHN HAMPTON
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
JENNIE ROTH Incorporator
THERESA R. ROSENBAUM Incorporator
NATHAN A. HANDMAKER Incorporator

Organizer

Name Role
TODD L. ROTH Organizer

President

Name Role
Todd L Roth President

Secretary

Name Role
John W Hampton Secretary

Director

Name Role
TODD L ROTH Director
JAMES J ROTH, JR. Director
JOHN W HAMPTON Director

Registered Agent

Name Role
TODD L. ROTH Registered Agent

Former Company Names

Name Action
CHENOWETH, INC. Merger
"TODD HOMES, INC." Merger
WESTPORT REAL ESTATE CORPORATION Merger
GLEESON WHOLESALE COMPANY, INC. Old Name
BAUGH DEVELOPMENT CO., INC. Merger
GLEESON JEWELRY COMPANY Merger
JEWELERS SUPPLY, INC. Old Name
GLEESON, INC. Type Conversion
AMHERST PLACE, INC. Merger
DAVID ROTH'S SONS Old Name

Assumed Names

Name Status Expiration Date
GRINSTEAD MANOR APARTMENTS Inactive 2025-09-15
WILTSHIRE Expiring 2025-09-15
EVERGREEN STATION Inactive 2013-07-15
BRIARBRIDGE MANOR APARTMENTS Inactive 2013-07-15
ROTH REALTY COMPANY Inactive 2013-07-15
KINGSWOOD APARTMENTS Inactive 2013-07-15
MIDDLETOWN PLAZA Inactive 2013-07-15
GRINSTED MANOR APARTMENTS Inactive 2013-06-19
BROWNSBORO PLAZA Inactive 2013-06-19
CHENOWETH PLAZA Inactive 2012-07-09

Filings

Name File Date
Annual Report 2024-06-02
App. for Certificate of Withdrawal 2024-05-24
Annual Report 2023-05-05
Annual Report 2022-06-12
Certificate of Withdrawal of Assumed Name 2022-01-27
Annual Report 2021-06-11
Name Renewal 2020-09-04
Name Renewal 2020-09-04
Name Renewal 2020-09-04
Name Renewal 2020-09-04

Sources: Kentucky Secretary of State