Search icon

STRANGE COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STRANGE COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 2014 (11 years ago)
Organization Date: 23 May 2014 (11 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0888110
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1208 FERN STREET, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Registered Agent

Name Role
QUENTIN STEPHENSON Registered Agent

Manager

Name Role
QUENTIN MILES STEPHENSON Manager

Organizer

Name Role
ABIGAIL STEPHENSON Organizer

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-03-22
Registered Agent name/address change 2023-03-01
Principal Office Address Change 2023-03-01
Annual Report 2022-06-29

Court Cases

Court Case Summary

Filing Date:
2019-04-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
STRANGE COMPANY, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-02-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
STRANGE COMPANY, LLC
Party Role:
Plaintiff
Party Name:
STRYKER CORPORATION,
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
STRANGE COMPANY, LLC
Party Role:
Plaintiff
Party Name:
NEUHEISEL LAW FIRM, P.C.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
-8
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State