Search icon

WEBSTER CORPORATION

Headquarter

Company Details

Name: WEBSTER CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Dec 1980 (44 years ago)
Organization Date: 31 Dec 1980 (44 years ago)
Last Annual Report: 11 Sep 1998 (27 years ago)
Organization Number: 0152619
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 2510 FIRST NATL. TWR., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS A. HOY Registered Agent

Director

Name Role
M. R. STITH, JR. Director

Incorporator

Name Role
M. R. STITH, JR. Incorporator

Links between entities

Type:
Headquarter of
Company Number:
603023
State:
MISSISSIPPI

Former Company Names

Name Action
WEBSTER ENGINEERING CORPORATION Old Name

Assumed Names

Name Status Expiration Date
WEBSTER ENGINEERING CORPORATION Inactive -

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-10-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Administrative Dissolution 1995-11-01

Trademarks

Serial Number:
73136681
Mark:
HASP
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark, Service Mark
Application Filing Date:
1977-08-08
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
HASP

Goods And Services

For:
HYDRAULIC JACKING UNITS
First Use:
1977-04-12
International Classes:
007 - Primary Class
Class Status:
EXPIRED
For:
MACHINE LEVELING
First Use:
1977-04-12
International Classes:
042 - Primary Class
Class Status:
EXPIRED

Sources: Kentucky Secretary of State