Search icon

HIS MARK CARDS LLC

Company Details

Name: HIS MARK CARDS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Mar 2010 (15 years ago)
Organization Date: 24 Mar 2010 (15 years ago)
Last Annual Report: 09 Sep 2014 (11 years ago)
Managed By: Managers
Organization Number: 0759395
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3818 KLONDIKE LANE, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Organizer

Name Role
KARLA FIGUEROA Organizer

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Manager

Name Role
RUBY BENNETT Manager
DWIGHT PARRETT, II Manager

Filings

Name File Date
Administrative Dissolution 2015-09-12
Sixty Day Notice Return 2015-09-01
Annual Report Return 2015-04-28
Annual Report 2014-09-09
Annual Report Return 2014-04-18

Trademarks

Serial Number:
85075829
Mark:
HIS MARK
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:
2010-07-01
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
HIS MARK

Goods And Services

For:
Greeting cards
First Use:
2013-11-29
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State