Search icon

ANGELA ESTATE, LLC

Company Details

Name: ANGELA ESTATE, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Mar 2011 (14 years ago)
Authority Date: 14 Mar 2011 (14 years ago)
Last Annual Report: 29 Apr 2012 (13 years ago)
Organization Number: 0786783
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 3750 PARIS PIKE, LEXINGTON, KY 40511
Place of Formation: OREGON

Manager

Name Role
Amy Parker Manager

Organizer

Name Role
CHARLES M. AKER Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
CLAWSON CREEK, LLC Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2013-09-28
Registered Agent name/address change 2013-02-04
Annual Report 2012-04-29
Amendment 2011-06-15
Certificate of Authority (LLC) 2011-03-14

Trademarks

Serial Number:
78967893
Mark:
CLAWSON CREEK
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:
2006-09-06
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
CLAWSON CREEK

Goods And Services

For:
Wine
First Use:
2007-10-01
International Classes:
033 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State