Search icon

MAGIC SHELF, INC.

Company Details

Name: MAGIC SHELF, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jun 1996 (29 years ago)
Organization Date: 26 Jun 1996 (29 years ago)
Last Annual Report: 03 Jul 2001 (24 years ago)
Organization Number: 0418075
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1720 RESEARCH DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROCCO J. CELEBREZZE Registered Agent

Vice President

Name Role
Reid Jones Vice President

President

Name Role
James Wilson President

Secretary

Name Role
Dale Abrams Secretary

Incorporator

Name Role
ROCCO J. CELEBREZZE Incorporator

Filings

Name File Date
Administrative Dissolution 2002-12-20
Annual Report 2001-09-11
Annual Report 2000-05-02
Annual Report 1999-08-04
Annual Report 1998-07-07

Trademarks

Serial Number:
75265901
Mark:
MAGIC SHELF
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:
1997-03-28
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MAGIC SHELF

Goods And Services

For:
decorative plastic and wood shelves
First Use:
1997-07-01
International Classes:
020 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State