Search icon

CMSTEXT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CMSTEXT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Aug 2009 (16 years ago)
Organization Date: 28 Aug 2009 (16 years ago)
Last Annual Report: 04 Aug 2014 (11 years ago)
Managed By: Managers
Organization Number: 0740643
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 501 DARBY CREEK RD, SUITE 5, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Member

Name Role
Larry Botts Member
Michael Clarkson Member
George Clay Member
Kevin Lamping Member
Kristopher Lamping Member
Kurt Lamping Member
Richard Lamping Member
Judy Luchsinger Member
Christopher Palutis Member
Terry Patterson Member

Registered Agent

Name Role
CONRAD R. CARNEY, II Registered Agent

Organizer

Name Role
CONRAD R. CARNEY, II Organizer

Former Company Names

Name Action
CMSTEXT, LLC Merger

Filings

Name File Date
Annual Report 2014-08-04
Annual Report 2013-07-18
Annual Report 2012-07-05
Annual Report 2011-07-25
Annual Report 2010-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
85298883
Mark:
XOOKER
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:
Service Mark
Application Filing Date:
2011-04-19
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
XOOKER

Goods And Services

For:
Consumer loyalty services for commercial, promotional, and/or advertising purposes
International Classes:
035 - Primary Class
Class Status:
ACTIVE

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State