Search icon

GARRETT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GARRETT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 08 Oct 2002 (23 years ago)
Organization Date: 08 Oct 2002 (23 years ago)
Last Annual Report: 26 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0545934
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 558 CENTRAL AVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Member

Name Role
Michael E. Heitz Member
Cory Michael Heitz Member

Organizer

Name Role
JENNIFER H. ACKLEN Organizer

Registered Agent

Name Role
MICHAEL E. HEITZ Registered Agent

Assumed Names

Name Status Expiration Date
TENARIS GLOBAL SERVICES USA CORPORATION Active 2027-05-04

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-02-15
Annual Report 2023-03-27
Certificate of Assumed Name 2022-05-04
Annual Report 2022-03-07

Court Cases

Court Case Summary

Filing Date:
2024-10-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Vacate Sentence

Parties

Party Name:
GARRETT, LLC
Party Role:
Plaintiff
Party Name:
USA
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-02-05
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
GARRETT, LLC
Party Role:
Plaintiff
Party Name:
PLAPPERT
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-12-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
GARRETT
Party Role:
Plaintiff
Party Name:
GARRETT, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State