Search icon

CONTINENTAL APPLAUSE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CONTINENTAL APPLAUSE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Aug 2007 (18 years ago)
Organization Date: 03 Aug 2007 (18 years ago)
Last Annual Report: 15 Apr 2008 (17 years ago)
Managed By: Members
Organization Number: 0670500
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 901 RUGBY PLACE, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
J. KEVIN JONES Registered Agent

Member

Name Role
J KEVIN JONES Member

Signature

Name Role
J KEVIN JONES Signature

Organizer

Name Role
WILLIAM O. FLOWERS II Organizer

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-04-15
Articles of Organization 2007-08-03

Trademarks

Serial Number:
77281821
Mark:
TAILGATE PLATE
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
Application Filing Date:
2007-09-18
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
TAILGATE PLATE

Goods And Services

For:
plastic device to assist in carrying foods, beverages and accessories
International Classes:
020 - Primary Class
Class Status:
ACTIVE

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State