Search icon

KEY COMPUTER PUBLICATIONS, INC.

Company Details

Name: KEY COMPUTER PUBLICATIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jul 1983 (42 years ago)
Organization Date: 05 Jul 1983 (42 years ago)
Last Annual Report: 17 May 1994 (31 years ago)
Organization Number: 0179489
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3221 RUCKRIEGEL PKWY., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
JOHN B. BAUGHMAN Incorporator

Director

Name Role
YVONNE P. JOHNSON Director
RICHARD L. JOHNSON Director

Registered Agent

Name Role
KYLE ANNE CITRYNELL Registered Agent

Former Company Names

Name Action
CORPORATE COMPUTER TRAINING CENTER, INC. Old Name
WORD PROCESSOR TRAINING CENTER, INC. Old Name

Assumed Names

Name Status Expiration Date
KEY COMPUTER PUBLICATIONS Inactive -
KEY PUBLICATIONS Inactive -

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Amendment 1993-09-09
Certificate of Assumed Name 1993-09-09
Reinstatement 1993-07-30

Trademarks

Serial Number:
74009602
Mark:
KEY COMPUTER PUBLICATIONS
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:
Trademark
Application Filing Date:
1989-12-11
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
KEY COMPUTER PUBLICATIONS

Goods And Services

For:
PRINTED MATERIAL; NAMELY, BOOKS, NEWSLETTERS, MAGAZINES AND COMPUTER MANUALS USED IN CONJUNCTION WITH COMPUTER OPERATING PROGRAMS AND BUSINESS APPLICATION PROGRAMS
First Use:
1989-10-27
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State