Search icon

CODECATALYST, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CODECATALYST, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jan 2005 (20 years ago)
Organization Date: 05 Jan 2005 (20 years ago)
Last Annual Report: 26 Apr 2017 (8 years ago)
Managed By: Members
Organization Number: 0602753
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 361 FOXWOOD DR, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Member

Name Role
JOHN MICHAEL YANARELLA Member

Registered Agent

Name Role
JOHN M YANARELLA Registered Agent

Organizer

Name Role
JOHN M YANARELLA Organizer

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-04-26
Annual Report 2016-03-18
Annual Report 2015-04-22
Annual Report 2014-06-16

Trademarks

Serial Number:
86124207
Mark:
CODECATALYST
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:
2013-11-20
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
CODECATALYST

Goods And Services

For:
Computer software consulting; Computer software design; Computer software development; Computer software development in the field of mobile applications; Computer software development in the field of open source software; Customizing computer software; Design of home pages, computer software and web...
First Use:
2005-01-05
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State