Search icon

American Leaf Supply, LLC

Company Details

Name: American Leaf Supply, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 2013 (12 years ago)
Organization Date: 30 Sep 2013 (12 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Managed By: Members
Organization Number: 0868257
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: P.O. BOX 50605, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY

Registered Agent

Name Role
Steven Freeman Registered Agent

Member

Name Role
STEVEN R FREEMAN Member

Organizer

Name Role
Steven Freeman Organizer

Filings

Name File Date
Registered Agent name/address change 2024-05-16
Annual Report 2024-05-16
Annual Report 2023-09-06
Annual Report 2022-05-24
Annual Report 2021-06-17

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
86169816
Mark:
SOUTHERN TIPPS
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
2014-01-20
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
SOUTHERN TIPPS

Goods And Services

For:
non-tobacco, herbal cigarettes
First Use:
2014-01-16
International Classes:
034 - Primary Class
Class Status:
ACTIVE
Serial Number:
98826939
Mark:
CIGASHROOM
Status:
New application assigned to an examining attorney for examination.
Mark Type:
Trademark
Application Filing Date:
2024-10-29
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
CIGASHROOM

Goods And Services

For:
non-tobacco, herbal cigarette alternative containing mushroom extract; none of the foregoing containing psilocybin
First Use:
2024-04-16
International Classes:
034 - Primary Class
Class Status:
ACTIVE

Sources: Kentucky Secretary of State