Search icon

SPENCER GIFTS LLC

Company Details

Name: SPENCER GIFTS LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 May 2002 (23 years ago)
Authority Date: 17 May 2002 (23 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Organization Number: 0537160
Industry: Miscellaneous Retail
Number of Employees: Large (100+)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 306 W MAIN ST, SUITE 512, FRANKFORT, KY 40601
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Member

Name Role
Steven B. Silverstein Member
Barry J Susson Member

Organizer

Name Role
RONALD MANGEL Organizer

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-04-23
Annual Report 2023-03-30
Annual Report 2022-03-07
Annual Report 2021-02-16
Annual Report 2020-02-12
Annual Report 2019-02-18
Annual Report 2018-04-04
Annual Report 2017-03-30
Annual Report 2016-03-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300199 Copyright 2013-02-05 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 3
Filing Date 2013-02-05
Termination Date 2013-08-09
Section 0101
Status Terminated

Parties

Name TIDWELL
Role Plaintiff
Name SPENCER GIFTS LLC
Role Defendant

Sources: Kentucky Secretary of State