Search icon

FIVES INTRALOGISTICS CORP.

Company Details

Name: FIVES INTRALOGISTICS CORP.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jul 2010 (15 years ago)
Authority Date: 08 Jul 2010 (15 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Organization Number: 0766619
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Large (100+)
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 4400 COMMERCE CROSSINGS DRIVE, SUITE 101, LOUISVILLE, KY 40229
Place of Formation: DELAWARE

Director

Name Role
Martin Duverne Director
Sylvan Dulude Director
Frederick Sanchez Director

President

Name Role
Jeffrey Gavenas President

Officer

Name Role
Tessa Stevenson Officer

Secretary

Name Role
Adrien Capron Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
CINETIC SORTING CORP Old Name

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-03-07
Registered Agent name/address change 2023-03-08
Annual Report 2023-03-08
Annual Report 2022-04-25
Registered Agent name/address change 2022-04-25
Annual Report 2021-03-04
Annual Report 2020-06-30
Principal Office Address Change 2019-11-07
Registered Agent name/address change 2019-11-07

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 36.06 $17,436,725 $3,000,000 91 370 2021-05-27 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100254 Other Contract Actions 2021-04-22 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2021-04-22
Termination Date 2021-08-31
Date Issue Joined 2021-07-09
Section 1332
Status Terminated

Parties

Name Macrovey LLC
Role Plaintiff
Name FIVES INTRALOGISTICS CORP.
Role Defendant

Sources: Kentucky Secretary of State