Search icon

C. J. CRAVEN'S, INC.

Company Details

Name: C. J. CRAVEN'S, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Nov 1991 (34 years ago)
Organization Date: 27 Nov 1991 (34 years ago)
Last Annual Report: 24 Aug 1995 (30 years ago)
Organization Number: 0293589
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 113 BRIDLE CT., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JASON OTT Director
CLAY WITHERS Director
DAVID P. DITTO Director
RON HARGETT Director

Incorporator

Name Role
MICHAEL C. SLONE Incorporator

Registered Agent

Name Role
DALE S. DITTO Registered Agent

Filings

Name File Date
Dissolution 1995-08-30
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Trademarks

Serial Number:
74257485
Mark:
C.J. CRAVEN'S OLD COUNTRY STORE COFFEE SHOPPE BAKERY DESSERT PARLOR NEW COUNTRY RESTAURANT
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:
1992-03-20
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
C.J. CRAVEN'S OLD COUNTRY STORE COFFEE SHOPPE BAKERY DESSERT PARLOR NEW COUNTRY RESTAURANT

Goods And Services

For:
restaurant and retail store services featuring baked goods
First Use:
1992-05-09
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State