Search icon

AD-MART ATTRACTIONS, INC.

Company Details

Name: AD-MART ATTRACTIONS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 May 1984 (41 years ago)
Authority Date: 25 May 1984 (41 years ago)
Last Annual Report: 19 Mar 2002 (23 years ago)
Organization Number: 0190026
Principal Office: P. O. BOX 68, DANVILLE, KY 404230068
Place of Formation: NEW YORK

Incorporator

Name Role
DONALD DAVIS Incorporator

Director

Name Role
JEANETTE DAVIS Director
DONALD DAVIS Director

Treasurer

Name Role
Larua Whalen Treasurer

President

Name Role
Tom Pratt President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
AD-MART, INC. Inactive 2008-07-15
ADMART INTERNATIONAL Inactive 2003-07-15
LETTERS FAST CO. Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution Return 2003-11-21
Revocation of Certificate of Authority 2003-11-01
Sixty Day Notice Return 2003-09-01
Name Renewal 2003-02-12
Annual Report 2002-04-22

Trademarks

Serial Number:
74205012
Mark:
ADMART INTERNATIONAL
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, Service Mark
Application Filing Date:
1991-09-16
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ADMART INTERNATIONAL

Goods And Services

For:
point of purchase displays and display letters made of plastic, foam core and wood
First Use:
1991-04-01
International Classes:
020 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
custom manufacture of display letters and signs
First Use:
1991-04-01
International Classes:
040 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
retail outlet services and consulting services in the field of advertising aids and displays letters
First Use:
1991-04-01
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
74205013
Mark:
LETTERS FAST
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, Service Mark
Application Filing Date:
1991-09-16
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LETTERS FAST

Goods And Services

For:
point of purchase displays and display letters made of plastic, foam core and wood
First Use:
1986-07-01
International Classes:
020 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
custom manufacture of display letters and signs
First Use:
1986-07-01
International Classes:
040 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73510293
Mark:
AD-MART
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:
1984-11-23
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
AD-MART

Goods And Services

For:
CUSTOM MANUFACTURE OF DISPLAY LETTERS AND SIGNS
First Use:
1981-04-19
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
RETAIL OUTLET SERVICES AND CONSULTING SERVICES IN THE FIELD OF ADVERTISING AIDS AND DISPLAY LETTERS
First Use:
1981-04-19
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-01-18
Type:
Planned
Address:
20 GOSE PIKE, DANVILLE, KY, 40422
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-04-19
Type:
Planned
Address:
20 GOSE PIKE, DANVILLE, KY, 40422
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-03-10
Type:
Planned
Address:
GOOSE PIKE & STANFORD ROAD, DANVILLE, KY, 40422
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State