Search icon

THE COLLECTORS GALLERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE COLLECTORS GALLERY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Nov 1969 (56 years ago)
Organization Date: 04 Nov 1969 (56 years ago)
Last Annual Report: 17 Jun 2016 (9 years ago)
Organization Number: 0010413
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 835 PORTER PLACE, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
William Starr Secretary

Incorporator

Name Role
MARION HILES Incorporator
CHARLES N. STARR Incorporator

Registered Agent

Name Role
C. N. STARR Registered Agent

President

Name Role
Charles N Starr President

Vice President

Name Role
Robert B Starr Vice President

Filings

Name File Date
Administrative Dissolution Return 2017-10-31
Administrative Dissolution 2017-10-09
Sixty Day Notice Return 2017-08-24
Annual Report 2016-06-17
Annual Report 2015-06-26

Trademarks

Serial Number:
75867545
Mark:
COLLECTORS GALLERY
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1999-12-09
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
COLLECTORS GALLERY

Goods And Services

For:
objects of art, namely, paintings, drawings, prints and framed prints, namely original works of art and reproductions
First Use:
1978-01-01
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State