Search icon

161 Partners L.L.C.

Company Details

Name: 161 Partners L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Feb 2013 (12 years ago)
Organization Date: 19 Feb 2013 (12 years ago)
Last Annual Report: 06 Jun 2014 (11 years ago)
Managed By: Members
Organization Number: 0850339
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2711 Hurstland Ct, Crestview Hills, KY 41017
Place of Formation: KENTUCKY

Manager

Name Role
Eric Thomas Mischell Manager
Todd Robinson Manager

Organizer

Name Role
Eric Thomas Mischell Organizer

Registered Agent

Name Role
Eric Thomas Mischell Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2016-01-11
Administrative Dissolution 2015-09-12
Sixty Day Notice Return 2015-07-28
Annual Report 2014-06-06
Annual Report Amendment 2014-06-06

Trademarks

Serial Number:
86016117
Mark:
UPPERCASE
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2013-07-22
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
UPPERCASE

Goods And Services

For:
Platform as a service (PAAS) featuring computer software platforms for the tracking of electronic tokens redeemable on websites via the global internet
First Use:
2013-04-30
International Classes:
042 - Primary Class
Class Status:
ACTIVE

Sources: Kentucky Secretary of State