Search icon

STEALTH, LLC

Company Details

Name: STEALTH, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 2010 (15 years ago)
Organization Date: 04 Mar 2010 (15 years ago)
Last Annual Report: 23 May 2024 (10 months ago)
Managed By: Managers
Organization Number: 0757939
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3905 Elfin Ave, Louisville, KY 40207
Place of Formation: KENTUCKY

Organizer

Name Role
FRANCIS X MCNAMARA III Organizer

Registered Agent

Name Role
ELEANOR MITCHELL Registered Agent

Manager

Name Role
Michelle Ciliberti Manager
Eleanor Cowley Mitchell Manager

Former Company Names

Name Action
STEALTH II, LLC Merger
STEALTH FIELD HOCKY, LLC Old Name

Filings

Name File Date
Annual Report 2024-05-23
Registered Agent name/address change 2024-01-12
Principal Office Address Change 2024-01-12
Annual Report 2023-05-15
Annual Report 2022-03-28
Registered Agent name/address change 2022-02-15
Annual Report 2021-02-11
Annual Report 2020-06-02
Annual Report 2019-06-04
Annual Report 2018-04-19

Sources: Kentucky Secretary of State