Search icon

KITCHEN PLANNING CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KITCHEN PLANNING CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Mar 1985 (40 years ago)
Organization Date: 14 Mar 1985 (40 years ago)
Last Annual Report: 18 Jun 1993 (32 years ago)
Organization Number: 0199205
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 101 W. LOUDON AVE., LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
JAMES W. POWELL Incorporator
LAWRENCE J. DIXON Incorporator

Director

Name Role
LAWRENCE J. DIXON Director
JAMES W. POWELL Director
FRANK R. SMITH Director

Registered Agent

Name Role
JAMES W. POWELL Registered Agent

Filings

Name File Date
Administrative Dissolution 1994-11-01
Letters 1994-09-14
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Trademarks

Serial Number:
81014157
Mark:
TANARA
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 Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TANARA

Goods And Services

For:
No Description Entered
International Classes:
021 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-06-30
Type:
Planned
Address:
101 WEST LOUDON AVENUE, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-08
Type:
Referral
Address:
101 WEST LOUDEN AVENUE, LEXINGTON, KY, 40508
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-07-02
Type:
Planned
Address:
101 WEST LOUDEN AVENUE, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State