Search icon

LEXINGTON PRODUCT SERVICES, INC.

Company Details

Name: LEXINGTON PRODUCT SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 07 Jul 1976 (49 years ago)
Organization Date: 07 Jul 1976 (49 years ago)
Last Annual Report: 30 Oct 2018 (7 years ago)
Organization Number: 0072537
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 281 BIG RUN RD., LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Director

Name Role
EARL HARRIS Director
RON WILLIAMS Director
Jamie Draper Director
Steven Mowery Director
AL HERRERA Director

Incorporator

Name Role
JOHN W. SWANN Incorporator

Secretary

Name Role
Steven Mowery Secretary

Vice President

Name Role
Jamie Draper Vice President

Treasurer

Name Role
Steven Mowery Treasurer

Registered Agent

Name Role
LEX-PRO Registered Agent

President

Name Role
David Orrender President

Former Company Names

Name Action
EXCEPTICON WORKSHOP CORPORATION Old Name

Assumed Names

Name Status Expiration Date
LEXPRO Inactive 2024-07-02
LEX-PRO Inactive 2018-07-15

Filings

Name File Date
Administrative Dissolution Return 2019-12-11
Administrative Dissolution 2019-10-16
Certificate of Assumed Name 2019-07-02
Reinstatement 2018-10-30
Reinstatement Certificate of Existence 2018-10-30

Trademarks

Serial Number:
76137188
Mark:
GARDEN PRO
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:
2000-09-29
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
GARDEN PRO

Goods And Services

For:
Plastic netting to enclose gardens, other plantings
International Classes:
008 - Primary Class
Class Status:
ACTIVE

Sources: Kentucky Secretary of State