Search icon

HEDGEHOG SIGNS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HEDGEHOG SIGNS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 2017 (8 years ago)
Organization Date: 24 May 2017 (8 years ago)
Last Annual Report: 21 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0986530
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 402 W 11TH STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAMELA H CLAYPOOL Registered Agent

Manager

Name Role
Pamela Harper Claypool Manager

Member

Name Role
James Christopher Claypool Member

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-05
Annual Report 2022-04-08
Annual Report 2021-02-11
Annual Report 2020-06-02

Trademarks

Serial Number:
87381602
Mark:
HEDGEHOG SIGNS PRINTING · WRAPS · BANNERS · POMOTIONS
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:
2017-03-22
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
HEDGEHOG SIGNS PRINTING · WRAPS · BANNERS · POMOTIONS

Goods And Services

For:
Printing services; Printing of advertising matter; Custom imprinting of signs, banners, vehicle wraps, and advertising matter for others
First Use:
2013-06-13
International Classes:
040 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State