Search icon

GROUNDCENTRAL, LLC

Company Details

Name: GROUNDCENTRAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 28 May 1999 (26 years ago)
Organization Date: 01 Jun 1999 (26 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Managed By: Managers
Organization Number: 0474882
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1000 W. ORMSBY AVENUE, SUITE 400, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHANIE SMITH Registered Agent

Manager

Name Role
Stephanie Smith Manager
Jeffrey S Uligian Manager
Charles Fawcett Manager

Organizer

Name Role
SCOTT W. DOLSON Organizer

Filings

Name File Date
Dissolution 2001-12-28
Annual Report 2001-08-15
Annual Report 2000-08-07
Statement of Change 2000-08-02
Articles of Organization 1999-05-28

Trademarks

Serial Number:
75771745
Mark:
GROUNDCENTRAL
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:
1999-08-07
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
GROUNDCENTRAL

Goods And Services

For:
Group purchasing services for the beverage industry, including coffee, tea and allied products
First Use:
1999-06-01
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State