Search icon

TRILOGY PUBLISHING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRILOGY PUBLISHING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jun 1989 (36 years ago)
Organization Date: 23 Jun 1989 (36 years ago)
Last Annual Report: 13 Jul 1995 (30 years ago)
Organization Number: 0260061
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 310 OLD EAST VINE ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 100000

Director

Name Role
ROBERT STEVEN HALL Director
KEVAN S. KHANAMIRIAN Director
DEAN HENRICKSEN Director
LYMAN E. WAGERS, JR. Director

Incorporator

Name Role
ROBERT STEVEN HALL Incorporator

Registered Agent

Name Role
ROBERT STEVEN HALL Registered Agent

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Administrative Dissolution 1994-11-01
Sixty Day Notice 1994-09-21
Annual Report 1994-07-01

Trademarks

Serial Number:
73830338
Mark:
TRILOGY
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:
1989-10-10
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
TRILOGY

Goods And Services

For:
MAGAZINE PUBLISHED PERIODICALLY FOCUSING ON OUTDOOR COMMITMENT BY RECREATION, INDUSTRY AND ENVIRONMENTAL INTERESTS
First Use:
1989-08-25
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State