Search icon

ENNIS BUSINESS FORMS OF KENTUCKY, INC.

Company Details

Name: ENNIS BUSINESS FORMS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Aug 1979 (46 years ago)
Organization Date: 22 Aug 1979 (46 years ago)
Last Annual Report: 29 Jun 1999 (26 years ago)
Organization Number: 0140295
Principal Office: 306 N. E. MAIN ST., ENNIS, TX 75119-9986
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Vice President

Name Role
Robert Halowec Vice President

Director

Name Role
KENNETH A. MCCRADY Director
MCCLURE BREWSTER Director
PAUL MATTIS Director

President

Name Role
Keith Walters President

Incorporator

Name Role
B. I. WHITE Incorporator
V. L. TURK Incorporator
M. GORING Incorporator

Registered Agent

Name Role
C T CORP. SYSTEM Registered Agent

Secretary

Name Role
Harve Cathey Secretary

Assumed Names

Name Status Expiration Date
ENNIS ADVERTISING Inactive -
TAT Inactive -
TESTED ADVERTISING TECHNIQUES Inactive -

Filings

Name File Date
Articles of Merger 1999-12-27
Annual Report 1999-08-03
Annual Report 1998-07-29
Annual Report 1997-07-01
Annual Report 1996-07-01

Trademarks

Serial Number:
73246627
Mark:
TAT
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:
1980-01-18
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TAT

Goods And Services

For:
Guest Checks, Menus, Paper Place Mats, and Paper Coasters
First Use:
1953-07-13
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-01-10
Type:
Planned
Address:
1160 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Safety Health:
Safety
Scope:
NoInspection

Sources: Kentucky Secretary of State