Search icon

APPLIED CONCEPTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APPLIED CONCEPTS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 2001 (24 years ago)
Authority Date: 16 Mar 2001 (24 years ago)
Last Annual Report: 16 Mar 2015 (10 years ago)
Organization Number: 0512463
Principal Office: 36445 BILTMORE PLACE, SUITE B-1, WILLOUGHBY, OH 44094
Place of Formation: OHIO

President

Name Role
John Adams President

Secretary

Name Role
John Adams Secretary

Treasurer

Name Role
Brian Massie Treasurer

Director

Name Role
John Adams Director
Brian Massie Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2015-05-08
Annual Report 2015-03-16
Principal Office Address Change 2015-03-16
Annual Report 2014-04-02
Annual Report 2013-02-12

Trademarks

Serial Number:
74414865
Mark:
VISION
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. 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:
1993-07-21
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
VISION

Goods And Services

For:
forearm and wrist mounted computer
International Classes:
009 - Primary Class
Class Status:
ABANDONED

Court Cases

Court Case Summary

Filing Date:
2024-02-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
APPLIED CONCEPTS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 1913
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 2816.3
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 2707.22
Executive 2024-10-21 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 201
Executive 2024-09-25 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 931

Sources: Kentucky Secretary of State