Search icon

J.R.H., INC.

Company Details

Name: J.R.H., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Aug 1992 (33 years ago)
Organization Date: 12 Aug 1992 (33 years ago)
Last Annual Report: 10 May 1994 (31 years ago)
Organization Number: 0303993
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 1165 CENTER PARKWAY, STE. E, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
DORIS BRADLEY Registered Agent

Director

Name Role
ROBERT J. HASSUR Director
DORIS BRADLEY Director
RICK ZIRKLE Director

Incorporator

Name Role
ROBERT J. HASSUR Incorporator

Filings

Name File Date
Administrative Dissolution Return 1995-11-01
Administrative Dissolution 1995-11-01
Sixty Day Notice Return 1995-09-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Trademarks

Serial Number:
74385709
Mark:
CACTUS CAFE
Status:
Registration cancelled under Section 18 by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Mark Type:
Service Mark
Application Filing Date:
1993-05-03
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CACTUS CAFE

Goods And Services

For:
restaurant services
First Use:
1992-08-10
International Classes:
042 - Primary Class
Class Status:
SECTION 18 - CANCELLED

Sources: Kentucky Secretary of State