Search icon

OLYMCO, INC.

Company Details

Name: OLYMCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 1984 (41 years ago)
Organization Date: 21 Jun 1984 (41 years ago)
Last Annual Report: 20 Apr 2015 (10 years ago)
Organization Number: 0190860
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 7845 NATIONAL TURNPIKE, SUITE 100, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
James A Livers President

Secretary

Name Role
Connie L Livers Secretary

Director

Name Role
JAMES A. LIVERS Director

Incorporator

Name Role
JAMES A. LIVERS Incorporator

Registered Agent

Name Role
JAMES A. LIVERS Registered Agent

Former Company Names

Name Action
OLYMCO OXMOOR, INC. Merger
OLYMCO HIKES LANE, INC. Merger
OLYMCO-ELIZABETHTOWN, INC. Merger
OLYMCO-BUECHEL, INC. Merger
OLYMCO-LEITCHFIELD, INC. Merger
OLYMCO-VALLEY, INC. Merger

Filings

Name File Date
Dissolution 2016-02-03
Annual Report 2015-04-20
Annual Report 2014-02-22
Annual Report 2013-05-18
Annual Report 2012-06-26

Trademarks

Serial Number:
73628359
Mark:
OLYMCO
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:
1986-11-03
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
OLYMCO

Goods And Services

For:
AUTOMOBILE REPAIR SERVICES
First Use:
1985-01-13
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Court Cases

Court Case Summary

Filing Date:
1991-05-10
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
OLYMCO, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State