Search icon

TOTAL BODY CONCEPT, INC.

Company Details

Name: TOTAL BODY CONCEPT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Feb 1993 (32 years ago)
Organization Date: 24 Feb 1993 (32 years ago)
Last Annual Report: 09 Jun 2006 (19 years ago)
Organization Number: 0311813
ZIP code: 42056
City: La Center
Primary County: Ballard County
Principal Office: P. O. BOX 568, LACENTER, KY 42056
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Signature

Name Role
Gary Damron Signature

Registered Agent

Name Role
MICHAEL J. BURNS Registered Agent

Director

Name Role
Gary Damron Director
James Gould Director
Tony Newton Director
Michael Burns Director
James Bovier Director
MICHAEL J. BURNS Director
DR. JAMES R. GOULD Director

Vice President

Name Role
Tony Newton Vice President

Secretary

Name Role
James Gould Secretary

Incorporator

Name Role
MICHAEL J. BURNS Incorporator

President

Name Role
Michael Burns President

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-06-09
Annual Report 2005-06-25
Annual Report 2003-07-15
Annual Report 2002-08-20

Trademarks

Serial Number:
75598051
Mark:
FRF FOLLICLE RELIEF FORMULA
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:
Trademark
Application Filing Date:
1998-12-02
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
FRF FOLLICLE RELIEF FORMULA

Goods And Services

For:
post-shaving products for the treatment of ingrown hairs
First Use:
1998-11-25
International Classes:
005 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State