Search icon

CONTAIN IT ALL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTAIN IT ALL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Nov 1985 (40 years ago)
Organization Date: 01 Nov 1985 (40 years ago)
Last Annual Report: 23 Jun 1993 (32 years ago)
Organization Number: 0206642
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1630 FINCASTLE RD., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
BRENDA DEAN Registered Agent

Director

Name Role
WALTER W. MAY Director

Incorporator

Name Role
WALTER W. MAY Incorporator

Former Company Names

Name Action
CONTAIN YOURSELF, INC. Old Name

Assumed Names

Name Status Expiration Date
CONTAIN IT ALL Inactive 2003-07-15

Filings

Name File Date
Sixty Day Notice Return 1994-11-01
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Trademarks

Serial Number:
73618072
Mark:
CONTAIN IT ALL
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:
Service Mark
Application Filing Date:
1986-09-04
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CONTAIN IT ALL

Goods And Services

For:
RETAIL STORE SERVICES IN THE AREA OF HOUSEHOLD ACCESSORIES, STORAGE ITEMS, STORAGE SYSTEMS AND SPAGE ORGANIZERS
First Use:
1986-03-03
International Classes:
042 - Primary Class
Class Status:
ABANDONED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State