Search icon

TILE DIY, LLC

Company Details

Name: TILE DIY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 2000 (25 years ago)
Organization Date: 21 Jan 2000 (25 years ago)
Last Annual Report: 28 May 2015 (10 years ago)
Managed By: Members
Organization Number: 0487412
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 482 MUSTANG DRIVE, WALTON, KY 41094
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRIAN TURNER Registered Agent

Member

Name Role
Brian H Turner Member
Charles K Ash Member
Richard E Wentz Member

Organizer

Name Role
BRIAN TURNER Organizer

Filings

Name File Date
Dissolution 2016-05-26
Annual Report 2015-05-28
Annual Report 2014-06-13
Annual Report 2013-06-19
Registered Agent name/address change 2013-06-19

Trademarks

Serial Number:
76681840
Mark:
TI-PROBOARD
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:
2007-09-13
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
TI-PROBOARD

Goods And Services

For:
Flooring underlayment for use with tile, stone, marble, and the like
First Use:
2005-04-04
International Classes:
019 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
76311916
Mark:
PRO TRACTION
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:
2001-09-13
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PRO TRACTION

Goods And Services

For:
chemical treatment for use on non-carpeted floors which prevents slippage
First Use:
2001-07-02
International Classes:
001 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State