Search icon

AgRacer LLC

Company Details

Name: AgRacer LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 2011 (13 years ago)
Organization Date: 14 Dec 2011 (13 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0807483
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: 4900 Fox Run Road, Buckner, KY 40010
Place of Formation: KENTUCKY

Member

Name Role
William G Howard Member

Organizer

Name Role
Tim Hess Organizer

Registered Agent

Name Role
SEILLER WATERMAN LLC Registered Agent

Filings

Name File Date
Annual Report 2024-06-20
Registered Agent name/address change 2023-05-08
Annual Report 2023-05-08
Annual Report 2022-06-30
Annual Report 2021-05-20

Trademarks

Serial Number:
85531286
Mark:
AGRACER
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, Service Mark
Application Filing Date:
2012-02-01
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
AGRACER

Goods And Services

For:
Downloadable software in the nature of an electronic game featuring the racing of farm vehicles for use on smartphones and on computer pads, notebooks and tablets
First Use:
2012-02-15
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
Providing a website featuring entertainment information about the downloading of an electronic game featuring the racing of farm vehicles for use on smartphones and on computer pads, notebooks and tablets
First Use:
2012-02-15
International Classes:
041 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State