Search icon

PYROCHEM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PYROCHEM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Oct 1981 (44 years ago)
Organization Date: 01 Oct 1981 (44 years ago)
Last Annual Report: 20 Jul 1993 (32 years ago)
Organization Number: 0160451
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: P.O. BOX 706, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Common No Par Shares: 16000

Director

Name Role
DAVID A. GRAVELY Director
WALLACE KING, M.D. Director
JAMES N. NEEL Director
MALCOLM E. NEEL Director
WILLIAM H. SHIELDS Director

Incorporator

Name Role
JAMES N. NEEL Incorporator

Registered Agent

Name Role
HELENA HOLT Registered Agent

Filings

Name File Date
Administrative Dissolution Return 1994-11-01
Administrative Dissolution 1994-11-01
Sixty Day Notice Return 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Trademarks

Serial Number:
73648683
Mark:
PYROCHEM
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:
1987-03-09
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PYROCHEM

Goods And Services

For:
CHEMICAL ANALYSIS, LABORATORY AND RESEARCH SERVICES
First Use:
1981-11-19
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Court Cases

Court Case Summary

Filing Date:
1988-04-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Constitutionality of State Statutes

Parties

Party Name:
PYROCHEM, INC.
Party Role:
Plaintiff
Party Name:
BRADLEY ETL
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State