Search icon

BATUS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BATUS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 1989 (35 years ago)
Authority Date: 14 Dec 1989 (35 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0266624
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 200 BROWN & WILLIAMSON TOWER, LOUISVILLE, KY 40202
Place of Formation: WISCONSIN

President

Name Role
C L Schoenbachler President

Director

Name Role
A. C. MARTINEZ Director
C. J. HEGER Director
H. F. FRIGON Director
L. W. ARENTSEN Director

Secretary

Name Role
N G Sturgeon Secretary

Treasurer

Name Role
G M Riley Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
N G Sturgeon Vice President

Former Company Names

Name Action
BATUS-WISCONSIN, INC. Old Name

Filings

Name File Date
Annual Report 2001-08-17
Certificate of Withdrawal 2001-07-11
Annual Report 2000-08-25
Annual Report 1999-08-13
Annual Report 1998-08-13

Trademarks

Serial Number:
73404989
Mark:
BATUS
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:
1982-12-06
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
BATUS

Goods And Services

For:
Financial Consulting Services
First Use:
1979-12-19
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State