Search icon

INDENTIONS, INC.

Company Details

Name: INDENTIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 1997 (28 years ago)
Organization Date: 14 Feb 1997 (28 years ago)
Last Annual Report: 15 Jul 2021 (4 years ago)
Organization Number: 0428649
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: PO BOX 5035, FRANKFORT, KY 40602
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
HENRY S ALFORD Incorporator

Registered Agent

Name Role
HENRY S ALFORD Registered Agent

President

Name Role
Aaron W Reese President

Secretary

Name Role
Leah I Reese Secretary

Treasurer

Name Role
Leah I Reese Treasurer

Director

Name Role
Leah I Reese Director
Aaron W Reese Director

Filings

Name File Date
Dissolution 2021-07-26
Annual Report 2021-07-15
Annual Report 2020-06-30
Annual Report 2019-04-20
Principal Office Address Change 2018-04-23

Trademarks

Serial Number:
75495030
Mark:
INDENTIONS
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:
Service Mark
Application Filing Date:
1998-06-02
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
INDENTIONS

Goods And Services

For:
paintless automobile dent repair
First Use:
1995-12-04
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State