Search icon

JOSEPH COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 2003 (22 years ago)
Organization Date: 27 Mar 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0557031
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 11895 Kemper Springs Drive, Forest Park, OH 45240
Place of Formation: KENTUCKY

Registered Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Registered Agent

Member

Name Role
Carl Joseph Walden Member
Angela Y Walden Member

Organizer

Name Role
CARL J. WALDEN Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-04
Principal Office Address Change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-03-07

Motor Carrier Census

DBA Name:
FAYETTE FENCE CO
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-12-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-10-14
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
JOSEPH COMPANY, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-10-07
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
JOSEPH COMPANY, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-03-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
JOSEPH COMPANY, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State