Search icon

SUPERIOR LAWNCARE OF AMERICA, INC.

Headquarter

Company Details

Name: SUPERIOR LAWNCARE OF AMERICA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 1981 (44 years ago)
Organization Date: 26 Mar 1981 (44 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0183197
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 6102 HITT LN., LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
JEROME G. ZIMMERER Director
TIMOTHY M. SHALLCROSS, SR. Director
TIMOTHY M. SHALLCROSS, JR. Director

Incorporator

Name Role
BROOKS ALEXANDER Incorporator

Registered Agent

Name Role
JEROME G. ZIMMERER Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-749-972
State:
ALABAMA
Type:
Headquarter of
Company Number:
809143
State:
NEW YORK

Former Company Names

Name Action
SUPERIOR LAWNCARE OF AMERICA, INC. Merger
GREENLAWN, INC. Old Name
GREENLAWN OF AMERICA, INC. Old Name
SUPERIOR LAWNCARE, INC. Old Name
GREENLAWN OF LOUISVILLE, INC. Old Name

Filings

Name File Date
Annual Report 1984-07-01

Trademarks

Serial Number:
73434106
Mark:
SUPERIOR LAWNCARE
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. 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:
1983-07-11
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
SUPERIOR LAWNCARE

Goods And Services

For:
TRUCKS, EQUIPMENT, UNIFORMS, STATIONERY, BILLS, BROCHURES, ADVERTISING
First Use:
1982-01-01
International Classes:
001 - Primary Class
Class Status:
ABANDONED

Sources: Kentucky Secretary of State