Search icon

TALLEY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TALLEY LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 2015 (10 years ago)
Organization Date: 25 Aug 1983 (42 years ago)
Authority Date: 20 Oct 2015 (10 years ago)
Last Annual Report: 24 Jul 2024 (a year ago)
Organization Number: 0935004
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
Principal Office: 12976 SANDOVAL ST, Santa Fe Springs, CA 90670
Place of Formation: CALIFORNIA

Manager

Name Role
RICHARD M. TALLEY Manager
MARK TALLEY Manager
JOHN R. TALLEY Manager
KAREN FRANKENBERG Manager
JOHN D. TALLEY Manager

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Authorized Rep

Name Role
gail egan Authorized Rep

Officer

Name Role
Karen Frankenberg Officer
gail egan Officer

Accountant

Name Role
gail egan Accountant

Vice President

Name Role
Karen Frankenberg Vice President

Former Company Names

Name Action
TALLEY LLC Old Name
Talley Inc. Type Conversion

Assumed Names

Name Status Expiration Date
Talley Inc. Inactive -

Filings

Name File Date
Annual Report 2024-07-24
Registered Agent name/address change 2024-07-11
Amended Cert of Authority 2024-07-01
Annual Report 2023-06-30
Annual Report 2022-06-30

Court Cases

Court Case Summary

Filing Date:
2024-08-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
TALLEY LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-10-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
TALLEY
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
TALLEY LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2023-07-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
TALLEY LLC
Party Role:
Plaintiff
Party Name:
DICKSON COUNTY JAIL,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Commodities Insts & Apparatus Under $5,000 796.49
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 858.48
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Commodities Insts & Apparatus Under $5,000 2302.99
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Commodities Insts & Apparatus Under $5,000 1139.47
Executive 2024-10-25 2025 Transportation Cabinet Department Of Highways Commodities Insts & Apparatus Under $5,000 1604.45

Sources: Kentucky Secretary of State