Search icon

ALL PRO CHAMPIONSHIPS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALL PRO CHAMPIONSHIPS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Dec 1993 (32 years ago)
Authority Date: 16 Dec 1993 (32 years ago)
Last Annual Report: 20 Jul 2022 (3 years ago)
Organization Number: 0323923
Principal Office: 218 BLUE STREAM WAY, UNIT 12212, INLET BEACH, FL 32461
Place of Formation: CALIFORNIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Benjamin J Erps President

Secretary

Name Role
Benjamin J Erps Secretary

Treasurer

Name Role
Benjamin J Erps Treasurer

Director

Name Role
Robert J Nettles Director
Benjamin J Erps Director
Thomas P Tabler Director

Vice President

Name Role
Robert J Nettles Vice President

Links between entities

Type:
Headquarter of
Company Number:
50a2a831-c5da-e711-818b-00155d01c6c6
State:
MINNESOTA

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-07-20
Principal Office Address Change 2021-12-15
Principal Office Address Change 2021-11-02
Annual Report 2021-02-24

Trademarks

Serial Number:
78852438
Mark:
I DERBY
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:
2006-04-03
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
I DERBY

Goods And Services

For:
promoting horse racing
First Use:
2005-03-21
International Classes:
035 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-09-13
Type:
Complaint
Address:
2541 HOLLOWAY ROAD, LOUISVILLE, KY, 40299
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State