Search icon

"METAPRO, INC."

Company Details

Name: "METAPRO, INC."
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 1990 (35 years ago)
Organization Date: 04 Apr 1990 (35 years ago)
Last Annual Report: 10 Jun 2003 (22 years ago)
Organization Number: 0271238
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 4856 BUD LANE, LEXINGTON, KY 40514
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
STEVE LEWIS, INC. Registered Agent

Director

Name Role
STEVE LEWIS Director
STEVE HEAD Director

Incorporator

Name Role
STEVE HEAD Incorporator

President

Name Role
Steve Lewis President

Vice President

Name Role
Steve Head Vice President

Secretary

Name Role
Steve Head Secretary

Treasurer

Name Role
Steve Lewis Treasurer

Filings

Name File Date
Annual Report 2003-08-13
Annual Report 2002-03-27
Annual Report 2001-12-07
Annual Report 2000-06-19
Annual Report 1999-07-21

Trademarks

Serial Number:
74064821
Mark:
METAPRO
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, Service Mark
Application Filing Date:
1990-06-01
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
METAPRO

Goods And Services

For:
golf clubs
First Use:
1990-11-19
International Classes:
028 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
distributorship and retail store services in the golf equipment and golf supplies field
First Use:
1991-01-19
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State