Search icon

COLLEGE RESOURCE GROUP, INC.

Company Details

Name: COLLEGE RESOURCE GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 1992 (33 years ago)
Organization Date: 12 May 1992 (33 years ago)
Organization Number: 0300405
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: 680 FOURTH AVENUE, P O BOX 32830, LOUISVILLE, KY 40232
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

Name Role
DUANE J. MURNER Director
TIMOTHY J. ALFORD Director
LARRY M. BROTZGE Director

Incorporator

Name Role
JAMES C. EVANS Incorporator

Former Company Names

Name Action
Out-of-state Merger
COLLEGE FINANCENTER, INC. Old Name

Assumed Names

Name Status Expiration Date
KNIGHT COLLEGE RESOURCE GROUP Inactive -

Filings

Name File Date
Dissolution 1996-05-31
Certificate of Withdrawal of Assumed Name 1996-05-31
Annual Report 1995-07-01
Annual Report 1994-07-01
Certificate of Assumed Name 1994-05-09

Trademarks

Serial Number:
74547296
Mark:
ACHIEVERLOAN
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:
1994-07-08
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
ACHIEVERLOAN

Goods And Services

For:
financial services, namely providing loans for college students
First Use:
1992-08-19
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State