Search icon

TWENTY SEVEN, INC.

Company Details

Name: TWENTY SEVEN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Feb 1978 (47 years ago)
Organization Date: 03 Feb 1978 (47 years ago)
Last Annual Report: 29 Mar 2005 (20 years ago)
Organization Number: 0086657
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2646 FRANKFORT AVE., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
DONALD E. GROOT Registered Agent

Vice President

Name Role
Graham B Cooke Vice President

Secretary

Name Role
Audrey B Schuetze Secretary

Treasurer

Name Role
Martha Neal Cooke Treasurer

Director

Name Role
WESLEY P. ADAMS, JR. Director

Incorporator

Name Role
WESLEY P. ADAMS, JR. Incorporator

President

Name Role
William R Schuetze President

Former Company Names

Name Action
HAWLEY-COOKE BOOKSELLERS, INC. Old Name

Assumed Names

Name Status Expiration Date
OPEN BOOKS CAFE Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-03-29
Annual Report 2003-09-17
Annual Report 2003-09-17
Amendment 2003-08-20

Trademarks

Serial Number:
73652080
Mark:
HAWLEY-COOKE BOOKSELLERS
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:
1987-03-30
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
HAWLEY-COOKE BOOKSELLERS

Goods And Services

For:
RETAIL STORE SERVICES IN THE FIELD OF BOOKS, MAGAZINES, NEWSPAPERS AND RELATED MERCHANDISE
First Use:
1978-02-19
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State