Search icon

COBALT REALTY, LLC

Company Details

Name: COBALT REALTY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Oct 1999 (26 years ago)
Organization Date: 08 Oct 1999 (26 years ago)
Last Annual Report: 21 Aug 2013 (12 years ago)
Managed By: Managers
Organization Number: 0481564
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 1509, LOUISVILLE, KY 40201
Place of Formation: KENTUCKY

Manager

Name Role
Todd L Blue Manager

Registered Agent

Name Role
TODD L. BLUE Registered Agent

Organizer

Name Role
DAVID H. COOPER Organizer

Filings

Name File Date
Dissolution 2013-09-17
Annual Report 2013-08-21
Annual Report 2012-06-15
Annual Report 2011-06-28
Annual Report 2010-06-29

Trademarks

Serial Number:
75887866
Mark:
COBALT REALTY
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:
2000-01-04
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
COBALT REALTY

Goods And Services

For:
Commercial real estate development services
First Use:
1999-10-19
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State