Search icon

CERTICELL, LLC

Company Details

Name: CERTICELL, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Sep 2011 (14 years ago)
Authority Date: 28 Sep 2011 (14 years ago)
Organization Number: 0801439
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 5574 SHEPHERDSVILLE ROAD, LOUISVILLE, KY 40228
Place of Formation: PENNSYLVANIA

Organizer

Name Role
DAVID STEFFENS Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
202580082
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
43
Sponsors Telephone Number:

Filings

Name File Date
Revocation of Certificate of Authority 2012-09-11
Certificate of Authority (LLC) 2011-09-28

Trademarks

Serial Number:
78701468
Mark:
CERTICELL
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:
Trademark
Application Filing Date:
2005-08-26
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
CERTICELL

Goods And Services

For:
Reconditioned electric storage batteries
International Classes:
009 - Primary Class
Class Status:
ACTIVE

Court Cases

Court Case Summary

Filing Date:
2009-04-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WILLIAMS
Party Role:
Plaintiff
Party Name:
CERTICELL, LLC
Party Role:
Defendant

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 25.47 $0 $18,000 40 2 2011-05-25 Final

Sources: Kentucky Secretary of State