Search icon

HEARTWOOD INDUSTRIES, INC.

Company Details

Name: HEARTWOOD INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 13 Jan 1995 (30 years ago)
Last Annual Report: 12 Sep 2014 (11 years ago)
Organization Number: 0341068
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: 3658 STATE RT 1414, HARTFORD, KY 42347
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Ronald Peech President

Secretary

Name Role
SUE PEECH Secretary

Vice President

Name Role
Sue Peech Vice President

Treasurer

Name Role
SUE PEECH Treasurer

Registered Agent

Name Role
RONNIE PEECH Registered Agent

Incorporator

Name Role
G. SCOTT READER Incorporator

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-09-12
Annual Report 2013-07-01
Annual Report 2012-07-02
Annual Report 2011-07-01

Trademarks

Serial Number:
75828939
Mark:
WHISKEY WOOD
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:
1999-10-22
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
WHISKEY WOOD

Goods And Services

For:
Antique Flooring
First Use:
1999-07-01
International Classes:
019 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State