Search icon

S W AGENT, LLC

Company Details

Name: S W AGENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 23 Jan 2004 (21 years ago)
Organization Date: 23 Jan 2004 (21 years ago)
Last Annual Report: 08 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0577141
Industry: Legal Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: MEIDINGER TOWER, SUITE 2200, 462 S. FOURTH AVE., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Manager

Name Role
NEIL C. BORDY Manager
DAVID M. CANTOR Manager
KYLE A. CITRYNELL Manager
GLENN A. COHEN Manager
R KENNETH KINDERMAN Manager
Christopher A. Bates Manager
William P. Harbison Manager
Darryl W. Durham Manager

Registered Agent

Name Role
R. KENNETH KINDERMAN Registered Agent

Organizer

Name Role
DAVID M. CANTOR Organizer

Former Company Names

Name Action
S & H, LLC Old Name

Filings

Name File Date
Annual Report 2024-05-08
Registered Agent name/address change 2024-05-08
Annual Report 2023-03-23
Annual Report 2022-05-31
Annual Report 2021-03-10
Annual Report 2020-06-04
Annual Report 2019-06-06
Annual Report 2018-03-26
Annual Report 2017-04-25
Annual Report 2016-07-07

Sources: Kentucky Secretary of State