Name: | N. GLANTZ & SON, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 2008 (16 years ago) |
Authority Date: | 09 Dec 2008 (16 years ago) |
Last Annual Report: | 17 Jun 2024 (10 months ago) |
Organization Number: | 0719023 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Medium (20-99) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2501 CONSTANT COMMENT PLACE, LOUISVILLE, KY 40299 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Glantz Holdings Inc | Member |
Name | Role |
---|---|
M.J. KELLEY | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Annual Report | 2023-06-15 |
Annual Report | 2022-06-07 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-15 |
Annual Report | 2019-05-29 |
Annual Report | 2018-05-15 |
Annual Report | 2017-06-07 |
Annual Report | 2016-06-21 |
Registered Agent name/address change | 2015-10-27 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1200755 | Other Contract Actions | 2012-11-13 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE SLOAN COMPANY, INC. |
Role | Plaintiff |
Name | N. GLANTZ & SON, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State