Search icon

COPYWORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COPYWORKS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Apr 1992 (33 years ago)
Organization Date: 06 Apr 1992 (33 years ago)
Last Annual Report: 30 Jun 2008 (17 years ago)
Organization Number: 0299041
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8162 MALL ROAD, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
GREGORY W. MCDOWELL Registered Agent

Incorporator

Name Role
GREGORY P. PHARO Incorporator
WILLIAM E. SCHULOK Incorporator
JAMES B. HEISTER Incorporator

President

Name Role
Gregory P Pharo President

Vice President

Name Role
William E Schulok II Vice President

Secretary

Name Role
James B Heister Secretary

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-06-30
Annual Report 2007-10-11
Annual Report 2006-06-28
Annual Report 2005-06-30

Trademarks

Serial Number:
74444917
Mark:
KEEPSAKE CALENDARS
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. 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:
1993-10-07
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
KEEPSAKE CALENDARS

Goods And Services

For:
custom made calendars from personal photographs reproduced from a color copier bound together with a plastic spiral comb with the option of having it laminated
First Use:
1992-10-15
International Classes:
016 - Primary Class
Class Status:
ABANDONED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State