Search icon

SEARS GLASS SHOP, LLC

Company Details

Name: SEARS GLASS SHOP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 1999 (26 years ago)
Organization Date: 11 Jan 1999 (26 years ago)
Last Annual Report: 17 Apr 2023 (2 years ago)
Managed By: Managers
Organization Number: 0467469
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 1611 EAST MT. VERNON, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Registered Agent

Name Role
LYNDAL PRICE Registered Agent

Organizer

Name Role
BOBBY D. PRICE Organizer

Manager

Name Role
Lyndal Price Manager
Bobby Price Manager

Filings

Name File Date
Dissolution 2024-03-27
Annual Report 2023-04-17
Annual Report 2022-05-04
Annual Report 2021-06-16
Annual Report 2020-05-14
Annual Report 2019-05-06
Annual Report 2018-04-04
Registered Agent name/address change 2018-01-10
Annual Report 2017-03-20
Annual Report 2016-03-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100079 Trademark 2011-03-09 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2011-03-09
Termination Date 2012-07-13
Section 1114
Status Terminated

Parties

Name COACH, INC.
Role Plaintiff
Name SEARS GLASS SHOP, LLC
Role Defendant

Sources: Kentucky Secretary of State