Search icon

FIRSTSOURCE SOLUTIONS USA, LLC

Company Details

Name: FIRSTSOURCE SOLUTIONS USA, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 2010 (15 years ago)
Authority Date: 02 Apr 2010 (15 years ago)
Last Annual Report: 13 Mar 2025 (a month ago)
Organization Number: 0760169
Industry: Business Services
Number of Employees: Large (100+)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10400 LINN STATION ROAD, SUITE 100, LOUISVILLE, LOUISVILLE, KY 40223
Place of Formation: DELAWARE

Organizer

Name Role
FRANK STELLATO Organizer

Member

Name Role
RITESH IDNANI Member
VENKATGIRI VANDALI Member

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Assumed Names

Name Status Expiration Date
MEDASSIST Inactive 2020-06-10

Filings

Name File Date
Annual Report 2025-03-13
Annual Report 2024-04-29
Annual Report 2023-05-27
Annual Report 2022-04-28
Annual Report 2021-04-18
Annual Report 2020-04-16
Registered Agent name/address change 2020-04-01
Principal Office Address Change 2019-08-23
Annual Report 2019-04-03
Annual Report 2018-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312620172 0452110 2010-04-22 1661 LYNDON FARM COURT, LOUISVILLE, KY, 40223
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-04-22
Case Closed 2010-04-22

Related Activity

Type Complaint
Activity Nr 207644766
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700613 Fair Labor Standards Act 2017-10-04 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-10-04
Termination Date 2022-04-19
Date Issue Joined 2021-03-31
Section 0201
Sub Section FL
Status Terminated

Parties

Name BERNARDEZ,
Role Plaintiff
Name FIRSTSOURCE SOLUTIONS USA, LLC
Role Defendant
2000099 Fair Labor Standards Act 2020-02-07 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
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 2020-02-07
Termination Date 2022-04-19
Date Issue Joined 2021-03-31
Section 0201
Sub Section FL
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name FIRSTSOURCE SOLUTIONS USA, LLC
Role Defendant
2200249 FMLA 2022-05-05 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-05-05
Termination Date 1900-01-01
Section 1441
Sub Section PR
Status Pending

Parties

Name GOODWIN
Role Plaintiff
Name FIRSTSOURCE SOLUTIONS USA, LLC
Role Defendant
2400648 Telephone Consumer Protection Act 2024-11-08 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-11-08
Termination Date 1900-01-01
Section 227
Status Pending

Parties

Name BARRY
Role Plaintiff
Name FIRSTSOURCE SOLUTIONS USA, LLC
Role Defendant

Sources: Kentucky Secretary of State