Search icon

HAGERMIL CORPORATION

Company Details

Name: HAGERMIL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Dec 1985 (39 years ago)
Organization Date: 19 Dec 1985 (39 years ago)
Organization Number: 0209017
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: P. O. BOX 43623, 323 SHERRIN AVE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
FRED HALE Registered Agent

Director

Name Role
FRED HALE Director
SUSAN HALE Director
CHIP GERLACH Director
JOELLEN GERLACH Director
DOUGLAS E. MILLER Director

Incorporator

Name Role
DOUGLAS E. MILLER Incorporator

Filings

Name File Date
Revocation Return 1987-03-15
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Six Month Notice 1986-09-01

Trademarks

Serial Number:
73594810
Mark:
TADDPOL
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:
Trademark
Application Filing Date:
1986-04-23
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TADDPOL

Goods And Services

For:
DISPOSABLE BREATHALIZER TESTER
First Use:
1986-01-09
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State