Search icon

RFL PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RFL PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 1991 (34 years ago)
Organization Date: 31 Jul 1991 (34 years ago)
Last Annual Report: 23 Jun 1998 (27 years ago)
Organization Number: 0289194
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 4220 HAMPTON RIDGE, LEXINGTON, KY 40514
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
ROBERT C. LANCASTER Registered Agent

Secretary

Name Role
William R Lancaster Secretary

Treasurer

Name Role
William R Lancaster Treasurer

Vice President

Name Role
William R Lancaster Vice President

Director

Name Role
WILLIAM R. LANCASTER Director
ROBERT C. LANCASTER Director

Incorporator

Name Role
ROBERT C. LANCASTER Incorporator

President

Name Role
Robert C Lancaster President

Filings

Name File Date
Dissolution 1999-06-30
Annual Report 1998-07-23
Annual Report 1997-07-01
Statement of Change 1996-08-23
Annual Report 1996-07-01

Trademarks

Serial Number:
74200208
Mark:
MUSIC BLOCKS
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:
1991-09-03
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
MUSIC BLOCKS

Goods And Services

For:
modular compact disc and cassette tape storage units
First Use:
1992-01-19
International Classes:
020 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State