Search icon

PETADORABLES, LLC

Company Details

Name: PETADORABLES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 21 Jun 2006 (19 years ago)
Organization Date: 21 Jun 2006 (19 years ago)
Last Annual Report: 19 May 2021 (4 years ago)
Managed By: Members
Organization Number: 0641271
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: P.O. BOX 297, STANFORD, KY 40484
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENNETH HOWELL Registered Agent

Organizer

Name Role
STANLEY J. CLIFFORD Organizer

Member

Name Role
STANLEY CLIFFORD Member

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-05-19
Annual Report 2020-03-13
Annual Report 2019-01-21
Annual Report 2018-04-05

Trademarks

Serial Number:
78920562
Mark:
PETADORABLES
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:
2006-06-30
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
PETADORABLES

Goods And Services

For:
Tote bags
First Use:
2006-10-06
International Classes:
018 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
Door stops of plastic
First Use:
2006-10-06
International Classes:
020 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
Coasters not of paper and not being table linen
First Use:
2006-10-06
International Classes:
021 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
Bed blankets; Pot holders; Towels
First Use:
2006-10-06
International Classes:
024 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
Aprons
First Use:
2006-10-06
International Classes:
025 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State