Search icon

PREGLIASCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREGLIASCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 1992 (33 years ago)
Organization Date: 17 Mar 1992 (33 years ago)
Last Annual Report: 13 Feb 2025 (5 months ago)
Organization Number: 0298169
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 109 DON ALLEN RD., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
W. PAUL SCHULTZ Incorporator

Registered Agent

Name Role
RON PREGLIASCO Registered Agent

Director

Name Role
RONALD J. PREGLIASCO Director
PAMELA G. PREGLIASCO Director

President

Name Role
Pam Pregliasco President

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-05-15
Annual Report 2023-03-30
Annual Report 2022-08-04
Reinstatement 2021-11-02

Court Cases

Court Case Summary

Filing Date:
2008-06-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
PREGLIASCO,
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
PREGLIASCO, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1987-09-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Role:
Plaintiff
Party Name:
PREGLIASCO, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State