CONTROLTOUCH SYSTEMS, LLC
Headquarter
Name: | CONTROLTOUCH SYSTEMS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Aug 2016 (9 years ago) |
Organization Date: | 17 Aug 2016 (9 years ago) |
Last Annual Report: | 12 Nov 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 0960411 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4528 Bishop Lane, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michael Merman | Member |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Gary R Weitkamp | Registered Agent |
Name | Role |
---|---|
Automated Conveyance Holdings, LLc | Manager |
Name | Role |
---|---|
Gary R Weitkamp | Organizer |
Name | Action |
---|---|
INTELLIMODUS, LLC | Old Name |
SEQUENTIC, LLC | Old Name |
CONTROLTOUCH SYSTEMS, LLC | Old Name |
CTS Acquisition, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
INTELLIMODUS, LLC | Active | 2029-05-13 |
CONTROL TOUCH, LLC | Active | 2028-01-10 |
SEQUENTIC, LLC | Inactive | 2023-11-30 |
CONTROLTOUCH SYSTEMS, LLC | Inactive | 2023-06-26 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-25 |
Annual Report Amendment | 2024-11-12 |
Annual Report Amendment | 2024-11-12 |
Certificate of Assumed Name | 2024-05-13 |
App. for Certificate of Withdrawal | 2024-05-10 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State