Search icon

V. SOMODY, LLC

Company Details

Name: V. SOMODY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 2006 (19 years ago)
Organization Date: 01 Mar 2006 (19 years ago)
Last Annual Report: 23 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0633356
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42351
City: Lewisport
Primary County: Hancock County
Principal Office: P.O. BOX 493, LEWISPORT, KY 42351
Place of Formation: KENTUCKY

Organizer

Name Role
VINCE SOMODY Organizer

Registered Agent

Name Role
VINCE SOMODY Registered Agent

Member

Name Role
VINCE SOMODY Member

Filings

Name File Date
Annual Report 2025-03-23
Annual Report 2024-06-05
Annual Report 2023-08-25
Annual Report 2022-07-27
Annual Report 2021-08-26

Trademarks

Serial Number:
85162814
Mark:
PI FACTOR SAFETY
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:
Trademark
Application Filing Date:
2010-10-27
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
PI FACTOR SAFETY

Goods And Services

For:
computer software for use in connection with work place performance modeling
International Classes:
009 - Primary Class
Class Status:
ACTIVE
Serial Number:
85162794
Mark:
PI SQUARED SAFETY
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:
2010-10-27
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
PI SQUARED SAFETY

Goods And Services

For:
printed forms used in connection with work place performance modeling
First Use:
2012-02-29
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State