Search icon

CARLTON, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CARLTON, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 2018 (7 years ago)
Organization Date: 08 Mar 2018 (7 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1013743
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40047
City: Mount Washington, Mt Washington
Primary County: Bullitt County
Principal Office: 446 WOODLAND PASS, MT WASHINGTON, KY 40047
Place of Formation: KENTUCKY

Registered Agent

Name Role
DIANA RIEBEL Registered Agent

Organizer

Name Role
DIANA REBEL Organizer

Manager

Name Role
Diana Riebel Manager

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-30
Annual Report 2022-08-31
Annual Report 2021-06-23
Annual Report 2020-06-30

Court Cases

Court Case Summary

Filing Date:
2004-05-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CARLTON
Party Role:
Plaintiff
Party Name:
CARLTON, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-09-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
CARLTON, LLC
Party Role:
Plaintiff
Party Name:
WALKER COUNTY
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-07-24
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
SSA
Party Role:
Defendant
Party Name:
CARLTON, LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State