Search icon

ALLURE GLOBAL SOLUTIONS, INC

Company Details

Name: ALLURE GLOBAL SOLUTIONS, INC
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 2019 (6 years ago)
Authority Date: 23 Aug 2019 (6 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 1069156
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13100 Magisterial Drive, Suite 100 , Louisville, KY 40223
Place of Formation: GEORGIA

Officer

Name Role
Richard Mills Officer
Will Logan Officer

Secretary

Name Role
Will Logan Secretary

Director

Name Role
Richard Mills Director
Will Logan Director

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2024-06-20
Annual Report Amendment 2023-04-01
Principal Office Address Change 2023-04-01
Annual Report 2023-03-21
Annual Report 2022-03-08
Principal Office Address Change 2021-06-02
Annual Report 2021-06-02
Annual Report 2020-06-22
Principal Office Address Change 2020-06-19
Registered Agent name/address change 2019-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900594 Other Contract Actions 2019-08-22 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-08-22
Termination Date 2019-12-16
Section 1441
Sub Section BC
Status Terminated

Parties

Name ALLURE GLOBAL SOLUTIONS, INC
Role Plaintiff
Name ELITE MANUFACTURING TECHNOLOGI
Role Defendant

Sources: Kentucky Secretary of State