Search icon

PAN OSTON HOLDING COMPANY

Company Details

Name: PAN OSTON HOLDING COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Apr 2005 (20 years ago)
Authority Date: 07 Apr 2005 (20 years ago)
Last Annual Report: 16 May 2022 (3 years ago)
Organization Number: 0610475
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 6944 LOUISVILLE ROAD, BOWLING GREEN, KY 42101
Place of Formation: DELAWARE

COO

Name Role
KENDRA SEWELL COO

Secretary

Name Role
STEVEN B GUESS Secretary

Treasurer

Name Role
STEVEN B GUESS Treasurer

Director

Name Role
BRANDON SHIRLEY Director
KENDRA SEWELL Director
DION HOUCHINS Director
JIMMIE GIPSON Director
JOHN KELLY Director
TERRY SCARIOT Director

Incorporator

Name Role
DOUG SMITH Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
RETAIL LOGIC, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-05-16
Annual Report 2021-04-21
Annual Report 2020-07-13
Annual Report 2019-06-28

Trademarks

Serial Number:
74192216
Mark:
PAN-OSTON
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:
1991-08-06
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PAN-OSTON

Goods And Services

For:
checkout counters and related equipment; namely, powered merchandise conveyors, cash register stands, bagging counter and associated shelving sold together as a unit
First Use:
1983-02-23
International Classes:
020 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State