Search icon

WALLACE'S DATA-TEXT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WALLACE'S DATA-TEXT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jul 1985 (40 years ago)
Organization Date: 12 Jul 1985 (40 years ago)
Last Annual Report: 13 Jun 2000 (25 years ago)
Organization Number: 0203794
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 928 NANDINO BLVD., LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Common No Par Shares: 10000

President

Name Role
Clisby M Jennelle, III President

Director

Name Role
Clisby M Jennelle, III Director
William L Hainsworth, Jr. Director
GARY E. STAFFORD Director

Secretary

Name Role
William L Hainsworth, Jr. Secretary

Incorporator

Name Role
W. RODES CLAY Incorporator

Registered Agent

Name Role
BILL HAINSWORTH Registered Agent

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-07-20
Annual Report 1999-07-19
Annual Report 1998-09-16
Annual Report 1997-07-01

Trademarks

Serial Number:
73550618
Mark:
DATA-TEXT
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:
1985-07-29
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
DATA-TEXT

Goods And Services

For:
COMPUTER SOFT AND HARDWARE
First Use:
1985-02-25
International Classes:
009 - Primary Class
Class Status:
ABANDONED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State