Search icon

HOOSIER-HESCO ENTERPRISES, INC.

Company Details

Name: HOOSIER-HESCO ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Mar 1983 (42 years ago)
Organization Date: 18 Mar 1983 (42 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0175928
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 2397 D RICHMOND RD., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
PHILIP BECKWITH Registered Agent

Director

Name Role
MAURICE H. BANET Director
DAVID A. BINFORD Director
LAWRENCE E. VERY Director
JOHN J. HELERINGER Director

Incorporator

Name Role
MAURICE H. BANET Incorporator

Former Company Names

Name Action
HELERINGER'S FURNITURE, INC. Old Name

Assumed Names

Name Status Expiration Date
HELERINGER'S FURNITURE Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Revocation Return 1988-08-01
Six Month Notice Return 1987-12-28

Trademarks

Serial Number:
73479418
Mark:
ONYX CONTRACT INTERIORS
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:
1984-05-08
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ONYX CONTRACT INTERIORS

Goods And Services

For:
Interior Design of Commercial Office and Business Premises
First Use:
1983-06-03
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State