Search icon

SAY WHAT! CORP.

Company Details

Name: SAY WHAT! CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jun 1990 (35 years ago)
Organization Date: 12 Jun 1990 (35 years ago)
Last Annual Report: 07 Jul 2003 (22 years ago)
Organization Number: 0273935
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 600 EAST MAIN, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Blanche Kitchen Brewer Secretary

Treasurer

Name Role
Blanche Kitchen Brewer Treasurer

Incorporator

Name Role
JAMES W. TURNER, JR. Incorporator

Registered Agent

Name Role
JOHN A. YARMUTH Registered Agent

Director

Name Role
Blanche Kitchen Brewer Director
John Yarmuth Director
JOHN A. YARMUTH Director

President

Name Role
John Yarmuth President

Vice President

Name Role
Blanche Ktchen Brewer Vice President

Assumed Names

Name Status Expiration Date
KENTUCKY GOLFER MAGAZINE Inactive 2008-07-15

Filings

Name File Date
Annual Report 2003-10-28
Annual Report 2002-11-06
Annual Report 2001-09-28
Annual Report 2000-06-08
Annual Report 1999-04-21

Trademarks

Serial Number:
75846847
Mark:
MAJIC
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:
1999-11-12
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MAJIC

Goods And Services

For:
monthly newspaper of information and events relating the visual and performing arts
First Use:
1998-10-19
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State