Search icon

HOMEGROWN, INC.

Company Details

Name: HOMEGROWN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Mar 1989 (36 years ago)
Organization Date: 28 Mar 1989 (36 years ago)
Last Annual Report: 07 Mar 2007 (18 years ago)
Organization Number: 0256557
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 795 WATERWORKS ROAD., DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 2000

Sole Officer

Name Role
John G Sharpe Sole Officer

Signature

Name Role
JOHN G SHARPE Signature

Director

Name Role
JOHN SHARPE Director

Incorporator

Name Role
JOHN SHARPE Incorporator

Registered Agent

Name Role
JOHN G. SHARPE Registered Agent

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-03-07
Annual Report 2006-03-14
Annual Report 2005-06-03
Annual Report 2004-07-20

Trademarks

Serial Number:
75120099
Mark:
HOMEGROWN BEEF PREMIUM BEEF
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:
1996-06-17
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
HOMEGROWN BEEF PREMIUM BEEF

Goods And Services

For:
meat
First Use:
1994-05-19
International Classes:
029 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Court Cases

Court Case Summary

Filing Date:
1996-09-27
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GRAHAM
Party Role:
Plaintiff
Party Name:
HOMEGROWN, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State