Search icon

LEXTECH, INC.

Company Details

Name: LEXTECH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 1992 (33 years ago)
Organization Date: 29 Jul 1992 (33 years ago)
Last Annual Report: 25 Jun 2016 (9 years ago)
Organization Number: 0303462
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 202 WILSON DOWNING RD. , LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
BASHA C. ROBERTS Registered Agent

Treasurer

Name Role
WILLIAM AUSTIN ROBERTS III Treasurer

Vice President

Name Role
William A Roberts Jr Vice President

Director

Name Role
BASHA C. ROBERTS Director
SUSAN BAKER Director
W. A. ROBERTS Director

Incorporator

Name Role
BASHA C. ROBERTS Incorporator

President

Name Role
Basha C Roberts President

Filings

Name File Date
Dissolution 2017-02-07
Annual Report 2016-06-25
Annual Report 2015-06-03
Annual Report 2014-06-25
Annual Report 2013-06-27

Trademarks

Serial Number:
76039832
Mark:
LEXTECH
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:
Service Mark
Application Filing Date:
2000-05-03
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LEXTECH

Goods And Services

For:
Distributorship featuring computer hardware
First Use:
1992-01-19
International Classes:
035 - Primary Class
Class Status:
ACTIVE
For:
computer services, namely computer programming for others and computer consultation
First Use:
1992-01-19
International Classes:
042 - Primary Class
Class Status:
ACTIVE

Sources: Kentucky Secretary of State