Search icon

VISCOM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VISCOM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 1980 (45 years ago)
Organization Date: 03 Apr 1980 (45 years ago)
Last Annual Report: 01 Jul 1982 (43 years ago)
Organization Number: 0141792
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: P. O. BOX 99337, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 5000

Director

Name Role
EDWARD A. PRICE, SR. Director
JACK KISSNER Director
JOHN T. WEBER Director

Incorporator

Name Role
JOHN T. WEBER Incorporator

Registered Agent

Name Role
JOHN T. WEBER Registered Agent

Former Company Names

Name Action
PriceWeber Transition, Inc. Old Name
PRICEWEBER MARKETING COMMUNICATIONS, INC. Merger
PW, INC. Old Name
VISCOM, INC. Merger
C V P, INC. Merger
W. B. TURNER ASSOCIATES, INC. Merger
LANDSMITH, INC. Merger
SWEARINGEN GRAPHICS, INC. Merger
PRICE-WEBER ASSOCIATES, INC. Old Name
JACK PRICE ASSOCIATES, INC. Old Name

Trademarks

Serial Number:
73333617
Mark:
VECTOCOM
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:
1981-10-22
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
VECTOCOM

Goods And Services

For:
Computer Generated Graphic System-Namely, Input Devices Comprising a Keyboard, Touch-Sensitive Monitor and a Digitizing Tablet for Tracing and Freehand Drawing, a Display Terminal, a Computer and a Recorder
First Use:
1981-06-19
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State