Search icon

N. GLANTZ & SON, LLC

Company Details

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

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
Glantz Holdings Inc Member

Organizer

Name Role
M.J. KELLEY Organizer

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200755 Other Contract Actions 2012-11-13 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-11-13
Termination Date 2013-04-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name THE SLOAN COMPANY, INC.
Role Plaintiff
Name N. GLANTZ & SON, LLC
Role Defendant

Sources: Kentucky Secretary of State