Search icon

LEA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LEA LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 2006 (19 years ago)
Organization Date: 20 Apr 2006 (19 years ago)
Last Annual Report: 03 Mar 2025 (5 months ago)
Managed By: Members
Organization Number: 0637164
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10507 Watterson Trail, Louisville, KY 40299
Place of Formation: KENTUCKY

Member

Name Role
DAVID J GLAUBER Member
Lea M Glauber Member

Organizer

Name Role
DAVID J. GLAUBER Organizer

Registered Agent

Name Role
DAVID J. GLAUBER Registered Agent

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-14
Principal Office Address Change 2024-03-14
Annual Report 2023-05-15
Annual Report 2022-03-09

Court Cases

Court Case Summary

Filing Date:
2023-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
LEA LLC
Party Role:
Plaintiff
Party Name:
FIRST BANK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
LEA LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
LEA LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State