Search icon

"R E S P R O", INC.

Company claim

Is this your business?

Get access!

Company Details

Name: "R E S P R O", INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Apr 1981 (44 years ago)
Organization Date: 01 Apr 1981 (44 years ago)
Last Annual Report: 07 Jun 2006 (19 years ago)
Organization Number: 0155109
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 1360 WEST FIFTH ST., LONDON, KY 40741
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
JAMES C. GRAHAM Registered Agent

Director

Name Role
JAMES C. GRAHAM Director
LOWELL JONES Director

President

Name Role
James C Graham President

Secretary

Name Role
Lowell Jones Secretary

Signature

Name Role
JAMES C GRAHAM Signature

Incorporator

Name Role
LOWELL JONES Incorporator
JAMES C. GRAHAM Incorporator

Former Company Names

Name Action
HEALTH AIDS, INC. Merger
RESPRO OF DANVILLE, INC. Merger
RESPRO OF SOMERSET, INC. Merger
RESPRO HOME CARE OF BARDSTOWN, INC. Merger

Assumed Names

Name Status Expiration Date
RESPRO HOME CARE Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-06-07
Annual Report 2005-06-18
Annual Report 2003-08-08
Name Renewal 2003-06-10

Trademarks

Serial Number:
74318968
Mark:
RESPRO
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:
1992-10-01
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
RESPRO

Goods And Services

For:
rental of medical equipment
First Use:
1980-01-01
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State