Search icon

NATURAL ALTERNATIVES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NATURAL ALTERNATIVES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2005 (19 years ago)
Organization Date: 29 Dec 2005 (19 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0628653
Industry: Chemicals and Allied Products
Number of Employees: Small (0-19)
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 1844 HAVERWOOD PARK, LEXINGTON, KY 40514
Place of Formation: KENTUCKY

Registered Agent

Name Role
TODD A. BLOOMER Registered Agent

Member

Name Role
TODD A BLOOMER Member

Organizer

Name Role
RICHARD P. JOHNSON Organizer

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-06-16
Annual Report 2020-03-20

Trademarks

Serial Number:
76321179
Mark:
MOUNTAIN MELT
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:
2001-10-04
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MOUNTAIN MELT

Goods And Services

For:
Chemical preparations for melting snow and ice
First Use:
2001-11-01
International Classes:
001 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
75981680
Mark:
GEOMELT
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
1999-11-26
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
GEOMELT

Goods And Services

For:
Chemical preparations for melting snow and ice
First Use:
2001-10-12
International Classes:
001 - Primary Class
Class Status:
ACTIVE

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State