Search icon

PERIOD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PERIOD, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 1999 (26 years ago)
Authority Date: 20 Oct 1999 (26 years ago)
Last Annual Report: 16 Jan 2013 (13 years ago)
Organization Number: 0482141
Principal Office: 1330 BELLEVUE STREET, GREEN BAY, WI 54308-8100
Place of Formation: NEVADA

CEO

Name Role
Richard J Resch CEO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Secretary

Name Role
Michael J. Pum Assistant Secretary
Guy Patzke Assistant Secretary

Secretary

Name Role
Robert M. Charles Secretary

Treasurer

Name Role
Kelly J. Andersen Treasurer

Director

Name Role
Kelly J Andersen Director
Richard J. Resch Director
Robert M. Charles Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1903 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-05-24 2018-05-24
Document Name KYR10M559 Coverage Letter.pdf
Date 2018-05-25
Document Download

Filings

Name File Date
App. for Certificate of Withdrawal 2014-05-19
Annual Report 2013-01-16
Annual Report 2012-06-21
Annual Report 2011-06-14
Annual Report 2010-04-27

Trademarks

Serial Number:
75399656
Mark:
TRACK MASTER
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:
1997-12-03
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
TRACK MASTER

Goods And Services

For:
modular bedroom furniture and modular office furniture, namely, desks, carrels, chests, night stands, beds, wardrobes, and bookcases
First Use:
1997-01-15
International Classes:
020 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-01-11
Type:
Planned
Address:
200 COMMERCE ST, MADISONVILLE, KY, 42431
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2003-06-26
Type:
Planned
Address:
200 COMMERCE ST, MADISONVILLE, KY, 42431
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2000-03-18
Type:
Planned
Address:
200 COMMERCE ST, MADISONVILLE, KY, 42431
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-04-03
Type:
Complaint
Address:
200 COMMERCE ST, MADISONVILLE, KY, 42431
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1995-03-01
Type:
Complaint
Address:
1700 EAST O'BRYNE STREET, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1988-06-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PERIOD, INC.
Party Role:
Plaintiff
Party Name:
TAYLOR RAMSEY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State