Search icon

GALLO, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GALLO, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 2010 (15 years ago)
Organization Date: 08 Jun 2010 (15 years ago)
Last Annual Report: 07 Mar 2024 (2 years ago)
Managed By: Managers
Organization Number: 0764603
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 242 W Walnut St, Southgate, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
Stephen J. Pangallo Registered Agent

Organizer

Name Role
James V Pangallo Organizer

Manager

Name Role
Stephen Joseph Pangallo Manager

Filings

Name File Date
Annual Report 2024-03-07
Principal Office Address Change 2024-03-07
Registered Agent name/address change 2024-03-07
Annual Report 2023-03-16
Annual Report 2022-03-07

Court Cases

Court Case Summary

Filing Date:
2018-12-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Insurance

Parties

Party Name:
GALLO, LLC
Party Role:
Plaintiff
Party Name:
STATE FARM MUTUAL AUTOM,
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-03-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
GALLO, LLC
Party Role:
Plaintiff
Party Name:
LOUISVILLE METRO GOVERN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-10-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Airplane Personal Injury

Parties

Party Role:
Defendant
Party Name:
GALLO
Party Role:
Plaintiff
Party Name:
GALLO, LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State