Search icon

LANGUAGE TRANSLATION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANGUAGE TRANSLATION SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 1977 (48 years ago)
Organization Date: 28 Mar 1977 (48 years ago)
Last Annual Report: 05 Jun 1996 (29 years ago)
Organization Number: 0079239
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 629 NORTH BROADWAY #210-L, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
STANLEY S. PARKS, JR. Director
TERRY KINCAID PARKS Director

Incorporator

Name Role
STANLEY S. PARKS, JR. Incorporator
TERRY KINCAID PARKS Incorporator

Registered Agent

Name Role
M. JEAN SMITH Registered Agent

Filings

Name File Date
Dissolution 1997-04-14
Annual Report 1996-07-01
Sixty Day Notice Return 1995-09-01
Statement of Change 1995-08-25
Annual Report 1995-07-01

Trademarks

Serial Number:
73156896
Mark:
APPLIED TRANSLATION
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:
Service Mark
Application Filing Date:
1978-01-30
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
APPLIED TRANSLATION

Goods And Services

For:
CONSULTING SERVICES IN THE FIELD OF INTERNATIONAL MARKETING
First Use:
1977-06-07
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
TRANSLATION SERVICES
First Use:
1977-06-07
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State