Search icon

LABOR WORKS-CINCINNATI, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LABOR WORKS-CINCINNATI, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2001 (24 years ago)
Organization Date: 27 Dec 2001 (24 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 0527827
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 2600 PRESTON HIGHWAY, LOUISVILLE, KY 40217
Place of Formation: KENTUCKY

Manager

Name Role
Derek Gabriel Manager

Organizer

Name Role
BILL SCHLEUNING Organizer

Registered Agent

Name Role
F. LARKIN FORE Registered Agent

Filings

Name File Date
Annual Report 2024-02-28
Registered Agent name/address change 2023-03-27
Annual Report 2023-03-27
Annual Report 2022-06-30
Annual Report 2021-06-17

Court Cases

Court Case Summary

Filing Date:
2008-05-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Role:
Plaintiff
Party Name:
LABOR WORKS-CINCINNATI, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State