Search icon

LP LIQUIDATING COMPANY

Company Details

Name: LP LIQUIDATING COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 1989 (36 years ago)
Organization Date: 12 Jun 1989 (36 years ago)
Last Annual Report: 05 May 1993 (32 years ago)
Organization Number: 0259607
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 211 STONER AVE., PARIS, KY 40361
Place of Formation: KENTUCKY

Director

Name Role
S. MICHAEL GRESHAM Director
GEORGE E. CHASE, SR. Director
ANNE L. GRESHAM Director

Registered Agent

Name Role
S. MICHAEL GRESHAM Registered Agent

Incorporator

Name Role
THOMAS C. MARKS Incorporator

Former Company Names

Name Action
LANE PHARMACEUTICALS, INC. Old Name
RACEHORSE VETERINARY PRODUCTS, INC. Old Name
Out-of-state Merger

Assumed Names

Name Status Expiration Date
RACEHORSE VETERINARY PRODUCTS, INC. Inactive 2003-07-15

Filings

Name File Date
Dissolution 1993-10-27
Annual Report 1993-07-01
Amendment 1993-03-31
Annual Report 1992-07-01
Annual Report 1991-07-01

Trademarks

Serial Number:
73648898
Mark:
VITA-DINE
Status:
Abandoned because the applicant filed an express abandonment. 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:
1987-03-11
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
VITA-DINE

Goods And Services

For:
VETERINARY SHAMPOO
First Use:
1986-06-10
International Classes:
005 - Primary Class
Class Status:
ABANDONED

Sources: Kentucky Secretary of State