Search icon

KENTUCKIANA ELECTION SERVICE, INC.

Company Details

Name: KENTUCKIANA ELECTION SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 2019 (6 years ago)
Organization Date: 28 Feb 2019 (6 years ago)
Last Annual Report: 19 Feb 2025 (3 months ago)
Organization Number: 1050088
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41301
City: Campton, Bethany, Burkhart, Flat, Gillmore, Lee C...
Primary County: Wolfe County
Principal Office: PO BOX 402, PO BOX 65, CAMPTON, KY 41301
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
CRAIG LINDON Registered Agent

President

Name Role
Craig Lindon President

Secretary

Name Role
Staci Rose Secretary

Treasurer

Name Role
Jennifer Lindon Treasurer

Vice President

Name Role
Johnie Green Vice President

Incorporator

Name Role
JOHNIE GREEN Incorporator

Filings

Name File Date
Principal Office Address Change 2025-02-19
Annual Report 2025-02-19
Annual Report 2024-02-16
Annual Report 2023-03-07
Annual Report 2022-03-12

Trademarks

Serial Number:
88573115
Mark:
KENTUCKIANA ELECTION SERVICE, INC.
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. 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:
2019-08-09
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
KENTUCKIANA ELECTION SERVICE, INC.

Goods And Services

For:
Providing political information, news, and commentary in the field of election campaigns
First Use:
2019-03-01
International Classes:
035 - Primary Class
Class Status:
ACTIVE

Sources: Kentucky Secretary of State