Search icon

KLARER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KLARER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 2003 (23 years ago)
Organization Date: 13 Feb 2003 (23 years ago)
Last Annual Report: 02 Mar 2025 (6 months ago)
Managed By: Managers
Organization Number: 0554145
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 311 SPRITE RD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
THEODORE F. PAYNE Registered Agent

Manager

Name Role
Ted manager Payne Manager

Organizer

Name Role
TED PAYNE Organizer

Filings

Name File Date
Annual Report 2025-03-02
Annual Report 2024-03-02
Annual Report 2023-06-03
Annual Report 2022-04-19
Annual Report 2021-04-16

Court Cases

Court Case Summary

Filing Date:
1994-02-16
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
OHIO VALLEY SPEEDOM
Party Role:
Plaintiff
Party Name:
KLARER, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State