Search icon

GLAUBER'S INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLAUBER'S INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Oct 1979 (46 years ago)
Organization Date: 17 Oct 1979 (46 years ago)
Last Annual Report: 30 Apr 2024 (a year ago)
Organization Number: 0141682
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: 106 FOURTH ST., CARROLLTON, KY 41008
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JOHN E. GLAUBER, JR. Director
CAROLYN P. GLAUBER Director

Incorporator

Name Role
JOHN E. GLAUBER, JR. Incorporator

Registered Agent

Name Role
JOHN E. GLAUBER, JR. Registered Agent

President

Name Role
John Glauber Jr President

Secretary

Name Role
Carolyn Glauber Secretary

Treasurer

Name Role
Carolyn Glauber Treasurer

Vice President

Name Role
John Glauber Jr Vice President

Unique Entity ID

CAGE Code:
7S5Z2
UEI Expiration Date:
2021-01-23

Business Information

Division Name:
GLAUBER S
Activation Date:
2020-01-24
Initial Registration Date:
2017-01-05

Filings

Name File Date
Annual Report 2024-04-30
Annual Report 2023-06-08
Annual Report 2022-04-26
Annual Report 2021-07-01
Annual Report 2020-06-23

Court Cases

Court Case Summary

Filing Date:
2005-02-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GLAUBER'S INC.
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
JOHANSEN
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-10-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
F POWELL
Party Role:
Plaintiff
Party Name:
GLAUBER'S INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State