Search icon

THREE BILLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THREE BILLS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1983 (42 years ago)
Organization Date: 30 Sep 1983 (42 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0182264
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 5304 RIVER CREEK COURT, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Brenda M Sanders Secretary

Treasurer

Name Role
Brenda M Sanders Treasurer

Director

Name Role
DONNA R. HART Director

Incorporator

Name Role
DONNA R. HART Incorporator

President

Name Role
William F Hart, Jr. President

Registered Agent

Name Role
WILLIAM F HART, JR. Registered Agent

Assumed Names

Name Status Expiration Date
JUNIPER BEACH DOCKS Inactive -

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-01
Annual Report 2022-04-04
Annual Report 2021-02-24
Annual Report 2020-05-29

Trademarks

Serial Number:
73639542
Mark:
MASTER VAC
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:
1986-12-12
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MASTER VAC

Goods And Services

For:
BULK MATERIAL CONVEYING MACHINES
First Use:
1985-04-19
International Classes:
007 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State