Search icon

SPERTI DRUG PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPERTI DRUG PRODUCTS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Oct 1970 (55 years ago)
Authority Date: 01 Oct 1970 (55 years ago)
Last Annual Report: 14 Sep 1989 (36 years ago)
Organization Number: 0067139
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 20 KENTON LANDS RD., ERLANGER, KY 41018
Place of Formation: OHIO

Director

Name Role
DR. GEORGE S. SPERTI Director
DR. R. B. STEWART Director
LORRIN C. MAWDSLEY Director
RALPH G. HOLSTE Director
DR. JOSEPH KOWALEWSKI Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Agent Resignation 1991-02-05
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01

Trademarks

Serial Number:
80992076
Mark:
MIDIC-ETTES
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 Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MIDIC-ETTES

Goods And Services

For:
No Description Entered
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73109514
Mark:
FORMULA SR
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1976-12-13
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
FORMULA SR

Goods And Services

For:
HEMORRHOIDAL OINTMENT
First Use:
1975-11-19
International Classes:
005 - Primary Class
Class Status:
EXPIRED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State