Search icon

HOWL-AT-THE MOON INC.

Company Details

Name: HOWL-AT-THE MOON INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Apr 1990 (35 years ago)
Organization Date: 06 Apr 1990 (35 years ago)
Last Annual Report: 20 Apr 2004 (21 years ago)
Organization Number: 0271370
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 309 GARRARD ST, SUITE B, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
James M Bernstein President

Vice President

Name Role
Robert S Dorko Vice President

Secretary

Name Role
Robert C Haugland Secretary

Treasurer

Name Role
Robert C Haugland Treasurer

Incorporator

Name Role
JAMES M. BERNSTEIN Incorporator

Registered Agent

Name Role
DAVID E. BERNSTEIN Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2005-12-07
Administrative Dissolution 2005-11-01
Annual Report 2003-06-18
Annual Report 2002-07-15
Annual Report 2001-07-24

Trademarks

Serial Number:
74094637
Mark:
HOWL AT THE MOON SALOON
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:
1990-09-06
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
HOWL AT THE MOON SALOON

Goods And Services

For:
greeting cards
First Use:
1990-08-23
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
mugs
First Use:
1990-08-23
International Classes:
021 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
T-shirts, hats
First Use:
1990-08-23
International Classes:
025 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
restaurant, bar, and nightclub services
First Use:
1990-08-23
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State