Search icon

LOUISVILLE GALLERIA, LLC

Company Details

Name: LOUISVILLE GALLERIA, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Nov 2012 (12 years ago)
Authority Date: 07 Nov 2012 (12 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0842204
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 601 EAST PRATT STREET, 6TH FL, BALTIMORE, MD 21202
Place of Formation: MARYLAND

Member

Name Role
Jonathan A. Cordish Member

Organizer

Name Role
MICHAEL STOLTZ Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-06
Annual Report 2022-06-20
Annual Report 2021-06-03
Annual Report 2020-06-23
Annual Report 2019-06-21
Principal Office Address Change 2018-06-19
Annual Report 2018-06-19
Annual Report 2017-03-22
Annual Report 2016-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13917901 0452110 1984-01-19 2000 MEIDINGER TOWERS, Louisville, KY, 40202
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-01-19
Case Closed 1984-02-06

Related Activity

Type Complaint
Activity Nr 79478178

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500226 Other Personal Injury 2005-04-19 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-04-19
Termination Date 2005-12-02
Date Issue Joined 2005-09-22
Section 1332
Sub Section TN
Status Terminated

Parties

Name PEDLEY
Role Plaintiff
Name LOUISVILLE GALLERIA, LLC
Role Defendant
1100269 Bankruptcy Appeals Rule 28 USC 158 2011-05-04 appeal affirmed (magistrate judge)
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2011-05-04
Termination Date 2012-03-05
Section 0158
Status Terminated

Parties

Name THIRTEENTH FLOOR ENTERTAINMENT
Role Plaintiff
Name LOUISVILLE GALLERIA, LLC
Role Defendant
1401011 Other Contract Actions 2014-12-26 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 399000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-12-26
Termination Date 2016-04-14
Section 1446
Sub Section NR
Status Terminated

Parties

Name LOUISVILLE GALLERIA, LLC
Role Plaintiff
Name RI RA LOUISVILLE LLP
Role Defendant

Sources: Kentucky Secretary of State