Search icon

NOVA THOROUGHBRED SERVICES, LLC

Company Details

Name: NOVA THOROUGHBRED SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 16 Mar 1999 (26 years ago)
Organization Date: 16 Mar 1999 (26 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0471105
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1510 NEWTOWN PIKE, SUITE 146, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
W. LYNN JONES Registered Agent

Member

Name Role
William L Jones Member
Kathy L Jones Member
Candace L Jones Member

Organizer

Name Role
W. LYNN JONES Organizer

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-18

Trademarks

Serial Number:
75674512
Mark:
NOVA THOROUGHBRED SERVICES
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. 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:
1999-04-05
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
NOVA THOROUGHBRED SERVICES

Goods And Services

For:
Insurance underwriting services for equine property and casualty insurance
International Classes:
036 - Primary Class
Class Status:
ACTIVE

Sources: Kentucky Secretary of State