Search icon

LEVITATION ARTS, INC.

Branch

Company Details

Name: LEVITATION ARTS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jun 2016 (9 years ago)
Authority Date: 22 Jun 2016 (9 years ago)
Last Annual Report: 02 Jun 2024 (a year ago)
Branch of: LEVITATION ARTS, INC., ILLINOIS (Company Number CORP_70780798)
Organization Number: 0955829
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 8710 WOODED TRAIL CT, LOUISVILLE, KY 40220
Place of Formation: ILLINOIS

Chairman

Name Role
Karen A Sherlock Chairman

CEO

Name Role
Karen A Sherlock CEO

Incorporator

Name Role
KAREN A. SHERLOCK Incorporator

Registered Agent

Name Role
KAREN CAMPISANO Registered Agent

Former Company Names

Name Action
LEVITATION ARTS, INC. Merger

Filings

Name File Date
Annual Report 2024-06-02
Annual Report 2024-06-02
Annual Report 2023-06-09
Annual Report 2022-05-25
Annual Report 2021-06-03
Registered Agent name/address change 2020-05-23
Annual Report 2020-05-23
Registered Agent name/address change 2019-04-16
Annual Report 2019-04-16
Annual Report 2018-07-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500611 Patent 2015-07-15 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-07-15
Termination Date 2015-12-17
Section 2201
Sub Section DJ
Status Terminated

Parties

Name SUMMIT ELECTRONICS LLC
Role Plaintiff
Name LEVITATION ARTS, INC.
Role Defendant

Sources: Kentucky Secretary of State