Search icon

WHEELAROUND CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: WHEELAROUND CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Feb 1992 (33 years ago)
Organization Date: 05 Feb 1992 (33 years ago)
Last Annual Report: 25 Jul 2001 (24 years ago)
Organization Number: 0296341
ZIP code: 41073
City: Bellevue, Dayton, Fort Thomas, Newport
Primary County: Campbell County
Principal Office: 243 GRANDVIEW AVE., BELLEVUE, KY 41073
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JERRY A. ZINT Registered Agent

Vice President

Name Role
Jane Zint Vice President

Secretary

Name Role
Jane Zint Secretary

President

Name Role
Jerry A Zint President

Treasurer

Name Role
Jerry A Zint Treasurer

Incorporator

Name Role
RICHARD J. ERICKSON Incorporator

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-09-13
Annual Report 2000-08-25
Annual Report 1999-08-10
Annual Report 1998-06-16

Trademarks

Serial Number:
74294524
Mark:
WHEELAROUND
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:
1992-07-14
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
WHEELAROUND

Goods And Services

For:
carts for transporting lawn, garden and outdoor home items in the nature of trash cans, flower pots and buckets and the likes
First Use:
1992-07-01
International Classes:
012 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State