Search icon

TOBA MEDIA PROPERTIES, INC.

Company Details

Name: TOBA MEDIA PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 2015 (10 years ago)
Organization Date: 12 Feb 2015 (10 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0914066
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2365 HARRODSBURG ROAD, SUITE A200, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Andrew Schweigardt Secretary

Treasurer

Name Role
Andrew Schweigardt Treasurer

Director

Name Role
Brant Laue Director
Doug Cauthen Director
David O'Farrell Director
Stephanie Hronis Director
Garrett O'Rourke Director
Daniel J. Metzger Director
Everett R. Dobson Director
Billy Koch Director

Registered Agent

Name Role
DANIEL J METZGER Registered Agent

President

Name Role
Daniel J Metzger President

Incorporator

Name Role
WT&C CORPORATE SERVICES, INC. Incorporator

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-30
Annual Report 2022-06-26
Registered Agent name/address change 2021-09-21
Sixty Day Notice 2021-09-07

Trademarks

Serial Number:
75928618
Mark:
THOROUGHBRED LEGENDS
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:
2000-02-28
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
THOROUGHBRED LEGENDS

Goods And Services

For:
collection of books on the subject of thoroughbred horses
First Use:
2000-01-20
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State