Search icon

GIMME THE DETAILS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GIMME THE DETAILS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 09 Sep 2003 (22 years ago)
Organization Date: 09 Sep 2003 (22 years ago)
Last Annual Report: 11 Aug 2004 (21 years ago)
Managed By: Members
Organization Number: 0567706
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 425 CURRY AVENUE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
BETH HANSON Registered Agent

Member

Name Role
Sharon Beth Hanson Member
Douglas Dean Hanson Member

Organizer

Name Role
BETH HANSON Organizer

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2004-08-11
Articles of Organization 2003-09-09

Trademarks

Serial Number:
78331522
Mark:
WE TURN THE ORDINARY INTO THE EXTRAORDINARY
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:
Service Mark
Application Filing Date:
2003-11-21
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
WE TURN THE ORDINARY INTO THE EXTRAORDINARY

Goods And Services

For:
Vehicle detailing
International Classes:
037 - Primary Class
Class Status:
ACTIVE
Serial Number:
78331484
Mark:
GIMME THE DETAILS
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:
Service Mark
Application Filing Date:
2003-11-21
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
GIMME THE DETAILS

Goods And Services

For:
Vehicle detailing
First Use:
2003-10-14
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State