Search icon

J. E. FOLEY COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: J. E. FOLEY COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jun 1994 (31 years ago)
Organization Date: 22 Jun 1994 (31 years ago)
Last Annual Report: 15 Sep 2010 (15 years ago)
Organization Number: 0332295
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1716 MOORELAND DRIVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN E. FOLEY Registered Agent

Secretary

Name Role
MINDY M FOLEY Secretary

Treasurer

Name Role
MINDY M FOLEY Treasurer

President

Name Role
John E Foley President

Incorporator

Name Role
DAN M. ROSE Incorporator

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-09-15
Annual Report 2009-01-14
Annual Report 2008-06-23
Annual Report 2007-06-22

Trademarks

Serial Number:
75851813
Mark:
HARDWOODEXCHANGE
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:
1999-11-18
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
HARDWOODEXCHANGE

Goods And Services

For:
Electronic Communications Network
First Use:
1999-10-08
International Classes:
035 - Primary Class
Class Status:
ACTIVE

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State