Search icon

POLYMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POLYMERICA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Mar 2000 (25 years ago)
Authority Date: 30 Mar 2000 (25 years ago)
Last Annual Report: 01 Jun 2009 (16 years ago)
Organization Number: 0492016
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 3821 COLLINS LANE, LOUISVILLE, KY 40245
Place of Formation: GEORGIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
John E Del Proposto President

Vice President

Name Role
Christopher R Horger Vice President

Secretary

Name Role
Christopher R Horger Secretary

Treasurer

Name Role
Christopher R Horger Treasurer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
81168 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2022-01-11 2023-01-19
Document Name KYR10Q041 Coverage Letter.pdf
Date 2022-01-12
Document Download

Filings

Name File Date
Revocation of Certificate of Authority 2010-11-02
Registered Agent name/address change 2009-06-25
Annual Report 2009-06-01
Registered Agent name/address change 2008-06-19
Principal Office Address Change 2008-06-19

Trademarks

Serial Number:
77460494
Mark:
UNIVERSAL SURFACER
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. 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:
2008-04-29
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
UNIVERSAL SURFACER

Goods And Services

For:
compound applied as a surface coating to restore and protect concrete slabs
International Classes:
001 - Primary Class
Class Status:
ACTIVE

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State