Search icon

COST SYSTEMS INTERACTIVE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COST SYSTEMS INTERACTIVE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Sep 2000 (25 years ago)
Organization Date: 28 Sep 2000 (25 years ago)
Last Annual Report: 09 Mar 2004 (21 years ago)
Managed By: Managers
Organization Number: 0502602
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2712 RIVER GREEN CIRCLE, LOUISVILLE, KY 40206-1085
Place of Formation: KENTUCKY

Member

Name Role
Dugan & Meyers Construction Co. Member
David H Arnold Member

Organizer

Name Role
DAVID H. ARNOLD Organizer

Registered Agent

Name Role
400 NORTH, FIRST TRUST CENTER Registered Agent

Filings

Name File Date
Agent Resignation 2013-01-28
Administrative Dissolution 2005-11-01
Annual Report 2003-05-12
Annual Report 2002-05-23
Annual Report 2001-05-24

Trademarks

Serial Number:
76160660
Mark:
REALABOR
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:
2000-11-07
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
REALABOR

Goods And Services

For:
computer software for use in database management and as a spreadsheet in the field of labor management for use in budget analysis, payroll calculations, and tracking labor costs, worker productivity, and payroll data
First Use:
2000-11-07
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State