Search icon

LENOX, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LENOX, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 2017 (8 years ago)
Organization Date: 24 Mar 2017 (8 years ago)
Last Annual Report: 22 Jan 2025 (6 months ago)
Managed By: Members
Organization Number: 0980600
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 632 ADAMS STREET, SUITE 100, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Member

Name Role
Steven Sutton Member
Michael Vitale Member
Rodney Rogers Member
Mary Vitale Member
James B Stewart Member

Registered Agent

Name Role
MICHAEL S. VITALE Registered Agent

Organizer

Name Role
MICHAEL S VITALE Organizer

Filings

Name File Date
Annual Report 2025-01-22
Annual Report 2024-03-25
Annual Report 2023-01-30
Annual Report 2022-02-18
Principal Office Address Change 2021-06-17

Court Cases

Court Case Summary

Filing Date:
2018-01-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
EXPERIAN INFORMATION SO,
Party Role:
Defendant
Party Name:
LENOX, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1998-03-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Federal Employers' Liability

Parties

Party Name:
LENOX, LLC
Party Role:
Plaintiff
Party Name:
NORFOLK SOUTHERN RWY
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-01-25
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
LENOX, LLC
Party Role:
Plaintiff
Party Name:
HEALTHWISE KENTUCKY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State