Search icon

FOR GOODNESS CREPES, LLC

Company Details

Name: FOR GOODNESS CREPES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Nov 2013 (12 years ago)
Organization Date: 12 Nov 2013 (12 years ago)
Last Annual Report: 13 Jun 2017 (8 years ago)
Managed By: Managers
Organization Number: 0871914
ZIP code: 40107
City: Boston
Primary County: Nelson County
Principal Office: 3461 PATTON RD, BOSTON, KY 40107
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID H. COOPER, ESQ Registered Agent

Manager

Name Role
Abby Suzanne Peak Manager
Carrie Lynn Ramsey Manager

Organizer

Name Role
DAVID H. COOPER, ESQ. Organizer

Filings

Name File Date
Administrative Dissolution 2018-10-16
Principal Office Address Change 2017-06-13
Annual Report 2017-06-13
Annual Report 2016-06-14
Annual Report 2015-06-05

Trademarks

Serial Number:
76715438
Mark:
FOR GOODNESS CREPES!
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:
Service Mark
Application Filing Date:
2013-11-25
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
FOR GOODNESS CREPES!

Goods And Services

For:
Restaurant Services
First Use:
2014-12-22
International Classes:
043 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State