Search icon

METRO SERVICE LABORATORIES, INC.

Headquarter

Company Details

Name: METRO SERVICE LABORATORIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 May 1977 (48 years ago)
Organization Date: 18 May 1977 (48 years ago)
Last Annual Report: 26 Jun 1995 (30 years ago)
Organization Number: 0080385
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 6309 FERN VALLEY PASS, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JOHN D. COOPER, III Director
HAROLD J. SMITH Director
JAMES W. CHINN Director
GERALD EUGENE WEBB Director

Incorporator

Name Role
GERALD EUGENE WEBB Incorporator
JAMES W. CHINN Incorporator
JOHN D. COOPER, III Incorporator
HAROLD J. SMITH Incorporator

Registered Agent

Name Role
GERALD WEBB Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
CORP_56463305
State:
ILLINOIS

Assumed Names

Name Status Expiration Date
MSL Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Administrative Dissolution 1994-11-01
Annual Report 1994-07-01
Amendment 1993-11-23

Trademarks

Serial Number:
74068892
Mark:
MSL
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:
1990-06-14
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
MSL

Goods And Services

For:
technical consultation and research in the environmental field
First Use:
1990-05-01
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State