Search icon

GLAUBER'S INC.

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

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
Annual Report 2019-05-09
Annual Report 2018-06-18
Annual Report 2017-05-08
Annual Report 2016-04-11
Annual Report 2015-04-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500010 Other Statutory Actions 2005-02-25 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-02-25
Termination Date 2005-07-18
Section 4208
Status Terminated

Parties

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

Sources: Kentucky Secretary of State