Search icon

BUSINESS FIRST OF LOUISVILLE, INC.

Company Details

Name: BUSINESS FIRST OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 May 1984 (41 years ago)
Organization Date: 29 May 1984 (41 years ago)
Last Annual Report: 15 Mar 1991 (34 years ago)
Organization Number: 0190067
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: BUSINESS FIRST BLDG., 111 W. WASHINGTON ST., LOUISVILLE, KY 40201
Place of Formation: KENTUCKY
Common No Par Shares: 50000

Director

Name Role
JAMES BERGFALK Director
WILLIAM M. WORLEY Director
CLIFFORD DONNELLY Director
MICHAEL K. RUSSELL Director
RICHARD KOCH Director

Incorporator

Name Role
MICHAEL E. LANNON Incorporator

Registered Agent

Name Role
C T CORP. SYSTEM Registered Agent

Assumed Names

Name Status Expiration Date
TYPE FIRST Inactive 2003-07-15

Filings

Name File Date
Articles of Merger 1991-09-27
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Certificate of Assumed Name 1989-01-27

Trademarks

Serial Number:
73708189
Mark:
BUSINESS FIRST THE BUSINESS NEWSPAPER OF GREATER LOUISVILLE
Status:
Abandoned because the applicant filed an express abandonment. 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:
1988-01-28
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
BUSINESS FIRST THE BUSINESS NEWSPAPER OF GREATER LOUISVILLE

Goods And Services

For:
WEEKLY BUSINESS NEWSPAPER
First Use:
1984-08-13
International Classes:
016 - Primary Class
Class Status:
ABANDONED

Sources: Kentucky Secretary of State