Search icon

FINCASTLE COUNTY CHAIRWORKS, LLC

Company Details

Name: FINCASTLE COUNTY CHAIRWORKS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 1997 (28 years ago)
Organization Date: 14 Jun 1997 (28 years ago)
Last Annual Report: 12 Apr 2018 (7 years ago)
Managed By: Managers
Organization Number: 0434896
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 330 E. BRECKINRIDGE ST., ATTN: PETER MALONEY, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Manager

Name Role
Tim Maloney Manager
Margaret B Maloney Manager

Organizer

Name Role
JACK W. STEINER, JR. Organizer

Registered Agent

Name Role
S&H LOUISVILLE, LLC Registered Agent

Assumed Names

Name Status Expiration Date
FINCASTLE CHAIR, LLC Inactive 2013-04-29

Filings

Name File Date
Dissolution 2018-12-17
Annual Report 2018-04-12
Annual Report 2017-04-21
Annual Report 2016-03-15
Principal Office Address Change 2015-06-17

Trademarks

Serial Number:
76378816
Mark:
ANDURE
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:
2002-03-07
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
ANDURE

Goods And Services

For:
Extruded olefin panel for use in the manufacture of furniture
First Use:
2000-04-20
International Classes:
017 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State