Search icon

FORCE-4, LLC

Company Details

Name: FORCE-4, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 09 Apr 2002 (23 years ago)
Organization Date: 09 Apr 2002 (23 years ago)
Last Annual Report: 24 Apr 2006 (19 years ago)
Managed By: Managers
Organization Number: 0534677
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 541 BUTTERMILK PIKE, STE 309, CRESCENT SPRINGS, KY 41017
Place of Formation: KENTUCKY

Manager

Name Role
Bruce Rowe Manager

Registered Agent

Name Role
BRUCE ROWE Registered Agent

Signature

Name Role
B D ROWE Signature

Organizer

Name Role
BRUCE ROWE Organizer

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-04-24
Annual Report 2005-10-10
Administrative Dissolution 2003-11-01
Articles of Organization 2002-04-09

Trademarks

Serial Number:
76398193
Mark:
FORCE-4
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:
2002-04-19
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
FORCE-4

Goods And Services

For:
sporting goods; namely, training apparatus used to determine impact point, bat or club speed, and ball speed and trajectory for baseball and softball, golf, tennis, racquetball, squash, and cricket; and, games; namely an arcade game and action skill game, simulating sports such as baseball, softball...
First Use:
2005-04-15
International Classes:
028 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State