Search icon

BUNZL RETAIL SERVICES, LLC

Company Details

Name: BUNZL RETAIL SERVICES, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 2009 (16 years ago)
Authority Date: 15 Jul 2009 (16 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Organization Number: 0733950
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Large (100+)
Principal Office: ONE CITYPLACE DRIVE, SUITE 200, ST. LOUIS, MO 63141
Place of Formation: VIRGINIA

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
James Anthony McCool Manager

Former Company Names

Name Action
SCHWARZ PAPER COMPANY LLC Old Name
SCHWARZ PAPER COMPANY Type Conversion

Assumed Names

Name Status Expiration Date
CTC Active 2027-10-19
CHRISTINE TAYLOR COLLECTION Active 2027-10-19
SCHWARZ SUPPLY STORE Inactive 2014-07-21

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-06-08
Certificate of Assumed Name 2022-10-19
Certificate of Assumed Name 2022-10-19
Principal Office Address Change 2022-06-30
Annual Report 2022-06-30
Annual Report 2021-06-08
Annual Report 2020-06-23
Registered Agent name/address change 2019-10-15
Annual Report 2019-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200013 Americans with Disabilities Act - Employment 2022-01-24 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2022-01-24
Termination Date 2022-05-26
Section 1210
Sub Section 1
Status Terminated

Parties

Name HOPKINS
Role Plaintiff
Name BUNZL RETAIL SERVICES, LLC
Role Defendant

Sources: Kentucky Secretary of State