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 |
Name | Role |
---|---|
FRANCIS X MCNAMARA III | Organizer |
Name | Role |
---|---|
ELEANOR MITCHELL | Registered Agent |
Name | Role |
---|---|
Michelle Ciliberti | Manager |
Eleanor Cowley Mitchell | Manager |
Name | Action |
---|---|
STEALTH II, LLC | Merger |
STEALTH FIELD HOCKY, LLC | Old Name |
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