Search icon

GARRISON LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GARRISON LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 2019 (6 years ago)
Organization Date: 15 Apr 2019 (6 years ago)
Last Annual Report: 17 Apr 2025 (3 months ago)
Managed By: Managers
Organization Number: 1055399
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 501 El Paseo Pl, Lexington, KY 40517
Place of Formation: KENTUCKY

Registered Agent

Name Role
trende m garrison Registered Agent

Organizer

Name Role
Catherine Garrison Organizer
trende m garrison Organizer

Manager

Name Role
trende m garrison Manager

Filings

Name File Date
Annual Report 2025-04-17
Annual Report 2024-04-11
Annual Report 2023-03-23
Annual Report 2022-04-13
Annual Report 2021-03-25

Court Cases

Court Case Summary

Filing Date:
2022-06-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Vacate Sentence

Parties

Party Name:
GARRISON LLC
Party Role:
Plaintiff
Party Name:
USA
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-09-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Role:
Plaintiff
Party Name:
GARRISON LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
GARRISON LLC
Party Role:
Plaintiff
Party Name:
MEDTRONIC MINIMED, INC.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State