Search icon

J. V. REED & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. V. REED & COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 May 1914 (111 years ago)
Organization Date: 11 May 1914 (111 years ago)
Last Annual Report: 19 Apr 2001 (24 years ago)
Organization Number: 0043752
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1201 STORY AVE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Marc Ray Director
Bernie Sams Director
John Jennings Director
Stephen Gault Director

Registered Agent

Name Role
ANDREW M. BLIEDEN Registered Agent

Vice President

Name Role
Bernie Passafiume Vice President

Treasurer

Name Role
Pat Campbell Treasurer

Secretary

Name Role
Jeff Doerr Secretary

President

Name Role
A. M. Blieden President

Incorporator

Name Role
JOS REED Incorporator
H. E. JEWETT Incorporator
GEORGE C. WELDON Incorporator

Former Company Names

Name Action
J. V. REED & COMPANY Old Name

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-05-18
Annual Report 2000-06-09
Statement of Change 1999-07-14
Annual Report 1999-07-08

Trademarks

Serial Number:
76079478
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. 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:
2000-06-27
Mark Drawing Type:
2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
None

Goods And Services

For:
Heat resistant hot pads, stove mats, counter mats and wastepaper baskets
First Use:
1990-05-07
International Classes:
021 - Primary Class
Class Status:
ACTIVE
Serial Number:
75926263
Mark:
DIAMOND BRITE
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:
2000-02-24
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
DIAMOND BRITE

Goods And Services

For:
HEAT RESISTANT COUNTER AND STOVE MATS
First Use:
1990-05-07
International Classes:
021 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
75620521
Mark:
COLLECTING DUST SINCE 1875
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:
1999-01-13
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
COLLECTING DUST SINCE 1875

Goods And Services

For:
Dust pans
First Use:
1997-09-19
International Classes:
021 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-09-07
Type:
Accident
Address:
1201 STORY AVENUE, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-08-22
Type:
Accident
Address:
1201 STORY AVENUE, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-03-08
Type:
Planned
Address:
1201 STORY AVENUE, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State