Search icon

PTRL EAST, INC.

Company Details

Name: PTRL EAST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Mar 1989 (36 years ago)
Organization Date: 07 Mar 1989 (36 years ago)
Last Annual Report: 24 Jun 2002 (23 years ago)
Organization Number: 0255643
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 3945 SIMPSON LN., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 10000

Director

Name Role
Lowell J Lawrence Director
ROLLIE MILLS Director
Stephen G. Mobley Director
C. Johnston Cramer Director
LOWELL JEFFREY LAWRENCE Director
STEVE W. EVANS Director

Registered Agent

Name Role
LOWELL JEFFREY LAWRENCE Registered Agent

Secretary

Name Role
C. Johnston Cramer Secretary

President

Name Role
Lowell J Lawrence President

Incorporator

Name Role
SCOTT W. DOLSON Incorporator

Former Company Names

Name Action
LEM ACQUISITION CORP. Old Name
PTRL, INC. Merger

Assumed Names

Name Status Expiration Date
PHARMACOLOGY AND TOXICOLOGY RESEARCH LABORATORY Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution Return 2003-11-21
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-08-26
Amendment 2001-08-31

Trademarks

Serial Number:
74432320
Mark:
PTRL
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:
1993-09-07
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PTRL

Goods And Services

For:
laboratory and field research, technical, testing and consultations services in the fields of toxicology, pharmacology, chemistry, agriculture, food, cosmetics and animal husbandry
First Use:
1986-02-19
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State