Search icon

CMS Holdings, Inc.

Company Details

Name: CMS Holdings, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 2014 (11 years ago)
Organization Date: 30 Oct 2014 (11 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0901085
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2100 SOUTHVIEW DR., LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Member

Name Role
Hisham Arar Member
Richard Arnold Member
Steven Barnhart Member
Conrad R Carney Member
Larry Botts Member
Michael Clarkson Member
George Clay Member
Michael Coyle Member
Daniel Crockett Member
Marc Detampel Member

Organizer

Name Role
CONRAD R. CARNEY, II Organizer

Registered Agent

Name Role
J. GREGORY JOYNER, PLLC Registered Agent

Former Company Names

Name Action
CMSTEXT, LLC Merger

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-07-21
Principal Office Address Change 2023-06-23
Annual Report 2022-03-16
Annual Report 2021-06-11

Trademarks

Serial Number:
85298883
Mark:
XOOKER
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. 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:
2011-04-19
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
XOOKER

Goods And Services

For:
Consumer loyalty services for commercial, promotional, and/or advertising purposes
International Classes:
035 - Primary Class
Class Status:
ACTIVE

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 19.04 $4,389,975 $2,500,000 19 135 2011-09-29 Prelim

Sources: Kentucky Secretary of State