Search icon

FRESH MEAL SOLUTIONS, INC.

Company Details

Name: FRESH MEAL SOLUTIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Apr 2005 (20 years ago)
Organization Date: 05 Apr 2005 (20 years ago)
Last Annual Report: 29 May 2019 (6 years ago)
Organization Number: 0610103
ZIP code: 42461
City: Uniontown
Primary County: Union County
Principal Office: 400 T. FRANK WATHEN ROAD, UNIONTOWN, KY 42461
Place of Formation: KENTUCKY
Authorized Shares: 1250

Registered Agent

Name Role
LINDA J BAIRD Registered Agent

Treasurer

Name Role
LINDA J BAIRD Treasurer

Incorporator

Name Role
E. PHILIPS MALONE Incorporator

President

Name Role
JAMES D BAIRD President

Secretary

Name Role
LINDA J BAIRD Secretary

Former Company Names

Name Action
FRESH MEAL SOLUTION, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-05-29
Registered Agent name/address change 2019-05-29
Annual Report 2018-04-24
Annual Report 2017-05-17

Trademarks

Serial Number:
77609817
Mark:
FRESH CUISINE
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:
2008-11-07
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
FRESH CUISINE

Goods And Services

For:
Prepared meals consisting primarily of meat, fish, poultry or vegetables; Meat
First Use:
2005-08-15
International Classes:
029 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KIDA - Kentucky Industrial Development Act Inactive 10.44 $4,500,000 $1,000,000 54 120 2010-08-26 Final
GIA/BSSC Inactive 14.47 $0 $25,000 36 20 2008-07-25 Final

Sources: Kentucky Secretary of State