Search icon

Glaze of Ohio, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Glaze of Ohio, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jun 2012 (13 years ago)
Organization Date: 08 Jun 2012 (13 years ago)
Last Annual Report: 30 Jun 2023 (2 years ago)
Organization Number: 0830960
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 1908 Tanners Cove Rd, Hebron, KY 41048
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Jon Day Registered Agent

Sole Officer

Name Role
Jonathan Frederick Day Sole Officer

Incorporator

Name Role
Jon Day Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Principal Office Address Change 2023-06-30
Registered Agent name/address change 2023-06-30
Annual Report 2023-06-30
Annual Report 2022-03-07

Trademarks

Serial Number:
87325888
Mark:
CHIPTONE
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:
2017-02-06
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
CHIPTONE

Goods And Services

For:
adhesive patches for concealing cracks and blemishes on bathtubs
First Use:
2017-10-17
International Classes:
011 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
vinyl stickers for concealing cracks and blemishes and bathroom fixtures
First Use:
2017-10-17
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
adhesive plastic film, adhesive plastic and vinyl strips, vinyl appliques for concealing cracks and blemishes on bathtubs and other bathroom fixtures
First Use:
2017-10-17
International Classes:
017 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State