Search icon

JEFF SHEPPARD APPAREL, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFF SHEPPARD APPAREL, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 2006 (19 years ago)
Organization Date: 31 Mar 2006 (19 years ago)
Last Annual Report: 07 Nov 2024 (7 months ago)
Managed By: Managers
Organization Number: 0635804
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 454 RDIINGS-MITCHELL CRK RD, LONDON, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFF SHEPHARD Registered Agent

Manager

Name Role
JEFF SHEPPARD Manager

Organizer

Name Role
JEFF SHEPHARD Organizer

Assumed Names

Name Status Expiration Date
15 INC. Inactive 2017-03-20

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-11-07
Principal Office Address Change 2024-11-07
Reinstatement 2024-11-07
Reinstatement Certificate of Existence 2024-11-07
Administrative Dissolution 2020-10-08

Trademarks

Serial Number:
85432550
Mark:
BIG BLUE ALL-STARS
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark, Service Mark
Application Filing Date:
2011-09-27
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
BIG BLUE ALL-STARS

Goods And Services

For:
clothing; headwear; footwear; clothing and equipment for use in the field of sports
International Classes:
025 - Primary Class
Class Status:
ACTIVE
For:
entertainment services in the nature of basketball games; entertainment services, namely, organizing and conducting basketball games and events associated with basketball games
International Classes:
041 - Primary Class
Class Status:
ACTIVE

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State