Search icon

HMY LIQUIDATION, INC.

Company Details

Name: HMY LIQUIDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Sep 1997 (28 years ago)
Organization Date: 15 Sep 1997 (28 years ago)
Last Annual Report: 08 Mar 2018 (7 years ago)
Organization Number: 0438640
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 507 HILLSIDE LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ELIZABETH JONES Registered Agent

Signature

Name Role
ELIZABETH L JONES Signature

Incorporator

Name Role
ELIZABETH JONES Incorporator

Sole Officer

Name Role
Elizabeth L. Jones Sole Officer

Former Company Names

Name Action
HALF MOON YOGA, INC. Old Name

Assumed Names

Name Status Expiration Date
HOT YOGA LOUISVILLE Inactive 2012-06-12
BIKRAM'S YOGA COLLEGE OF INDIA - LOUISVILLE Inactive 2011-08-10
YOGA COLLEGE OF INDIA Inactive 2011-08-10
B YOGA Inactive 2011-08-10
BYOGA Inactive 2011-08-10

Filings

Name File Date
Administrative Dissolution 2019-10-16
Principal Office Address Change 2018-04-24
Amendment 2018-04-24
Registered Agent name/address change 2018-04-24
Reinstatement Certificate of Existence 2018-03-08

Trademarks

Serial Number:
77315150
Mark:
BE THE FLOW
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:
2007-10-26
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
BE THE FLOW

Goods And Services

For:
Yoga instruction
First Use:
2007-09-22
International Classes:
041 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State