Search icon

SHIRTMASTER 2000, INC.

Company Details

Name: SHIRTMASTER 2000, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jul 1992 (33 years ago)
Organization Date: 28 Jul 1992 (33 years ago)
Last Annual Report: 05 Jul 2006 (19 years ago)
Organization Number: 0303411
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 106 BURKE RD., LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 2000

Signature

Name Role
DAVID SMITH Signature

Registered Agent

Name Role
DAVID SMITH Registered Agent

Director

Name Role
DAVID SMITH Director
David M Smith Director
DAVID SMITH Director
BEVERLY SMITH Director

Vice President

Name Role
Beverly J Smith Vice President

Secretary

Name Role
Derek S Smith Secretary

Incorporator

Name Role
DAVID SMITH Incorporator

President

Name Role
David Smith President

Filings

Name File Date
Administrative Dissolution Return 2007-12-06
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-24
Annual Report 2006-07-05
Annual Report 2005-06-28

Trademarks

Serial Number:
74498813
Mark:
SHIRTQUEST 2000
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. 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:
1994-03-10
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
SHIRTQUEST 2000

Goods And Services

For:
laundry services for clothing
International Classes:
037 - Primary Class
Class Status:
ABANDONED

Sources: Kentucky Secretary of State