Search icon

CITICARE, INC.

Company Details

Name: CITICARE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 27 May 1982 (43 years ago)
Organization Date: 27 May 1982 (43 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0167277
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: CARSHIR BLDG., 2237 TAYLORSVILLE RD., LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
CARROLL L. WITTEN, M.D. Registered Agent

Director

Name Role
JOHN P. BELL, M.D. Director
CARROLL L. WITTEN, M.D. Director
ROBERT W. YOUNG, M.D. Director

Incorporator

Name Role
JOHN P. BELL, M.D. Incorporator
CARROLL L. WITTEN, M.D. Incorporator
ROBERT W. YOUNG, M.D. Incorporator

Assumed Names

Name Status Expiration Date
CITICARE Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Six Month Notice Return 1987-12-28
Certificate of Assumed Name 1983-02-24
Statement of Change 1983-02-24
Statement of Change 1983-01-05

Trademarks

Serial Number:
73471783
Mark:
CITICARE
Status:
Abandoned after an inter partes decision by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Mark Type:
Service Mark
Application Filing Date:
1984-03-23
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
CITICARE

Goods And Services

For:
Underwriting Insurance for Health Care Services
First Use:
1982-08-19
International Classes:
036 - Primary Class
Class Status:
ABANDONED

Sources: Kentucky Secretary of State