Search icon

KATZ OF AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KATZ OF AMERICA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Mar 1980 (45 years ago)
Authority Date: 18 Mar 1980 (45 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0074749
ZIP code: 40233
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 37060, LOUISVILLE, KY 40233
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
WOLFGANG J. FLEISCHMANN Director
DR. FRIEDRICH LIEGERT Director

Incorporator

Name Role
ROBERT E. WANGARD Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Six Month Notice 1985-01-28
Certificate of Withdrawal of Assumed Name 1983-07-27
Certificate of Assumed Name 1980-06-26

Trademarks

Serial Number:
73269479
Mark:
WOOD MOSAIC
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:
1980-07-08
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
WOOD MOSAIC

Goods And Services

For:
Wood Flooring
First Use:
1970-12-31
International Classes:
019 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-05-17
Type:
Planned
Address:
5000 CRITTENDEN DRIVE, Louisville, KY, 40213
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1983-01-11
Type:
Planned
Address:
5000 CRITTENDEN DR, Louisville, KY, 40213
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State