Title | State | Main Category |
Last Updated |
Certificate Of Amendment (Domestic Statutory Trust) |
Connecticut | Secretary Of State | December 16, 2010 |
Application For Certificate Of Registration Of A Collective Mark |
Connecticut | Secretary Of State | December 16, 2010 |
Application For Registration (Foreign Statutory Trust) |
Connecticut | Secretary Of State | December 16, 2010 |
Application For Amended Registration (Foreign Statutory Trust) |
Connecticut | Secretary Of State | December 16, 2010 |
Certificate Of Incorporation Of Existing Religious Society |
Connecticut | Secretary Of State | December 16, 2010 |
Certificate Change Of Name (Religious Corp Or Society) |
Connecticut | Secretary Of State | December 16, 2010 |
Interim Notice Of Change Of Officer Or Director (Domestic And Foreign Corps) |
Connecticut | Secretary Of State | December 16, 2010 |
Application For Cancellation Of Reserved Name |
Connecticut | Secretary Of State | December 16, 2010 |
Certificate Of Revocation Of Dissolution (Stock Corp) |
Connecticut | Secretary Of State | December 16, 2010 |
Certificate Of Revocation Of Dissolution (Nonstock Corp) |
Connecticut | Secretary Of State | December 16, 2010 |
Certificate Of Amendment (Nonstock Corp) |
Connecticut | Secretary Of State | December 16, 2010 |
Application To Renew Registration Of Corporate Name (Foreign Corp) |
Connecticut | Secretary Of State | December 16, 2010 |
Application For Amended Certificate Of Authority (Foreign Corp) |
Connecticut | Secretary Of State | December 16, 2010 |
Assignment Of Registered Mark |
Connecticut | Secretary Of State | December 16, 2010 |
Application For Certificate Of Renewal Of A Registered Mark |
Connecticut | Secretary Of State | December 16, 2010 |
Application For Cancellation Of A Registered Mark |
Connecticut | Secretary Of State | December 16, 2010 |
Subsequent Appointment Of Statutory Agent For Service (Foreign) |
Connecticut | Secretary Of State | December 16, 2010 |
Subsequent Appointment Of Statutory Agent For Service (Domestic) |
Connecticut | Secretary Of State | December 16, 2010 |
Statement Of Dissociation |
Connecticut | Secretary Of State | December 16, 2010 |
Statement Of Denial |
Connecticut | Secretary Of State | December 16, 2010 |
Request For Search Of Registered Marks |
Connecticut | Secretary Of State | December 16, 2010 |
Transfer Of Reserved Name |
Connecticut | Secretary Of State | December 16, 2010 |
Name Change Of Registered Mark Owner |
Connecticut | Secretary Of State | December 16, 2010 |
Interim Notice Of Change Of Member Or Manager (Domestic And Foreign LLCs) |
Connecticut | Secretary Of State | December 16, 2010 |
Correction Statement |
Connecticut | Secretary Of State | December 16, 2010 |
Change Of Address For Registered Mark Owner |
Connecticut | Secretary Of State | December 16, 2010 |
Certificate Of Trust (Domestic Statutory Trust) |
Connecticut | Secretary Of State | December 16, 2010 |
Certificate Of Redomestication (To Connecticut) |
Connecticut | Secretary Of State | December 16, 2010 |
Certificate Of Redomestication (From Connecticut) |
Connecticut | Secretary Of State | December 16, 2010 |
Articles Of Amendment (Domestic LLC) |
Connecticut | Secretary Of State | December 16, 2010 |
Application For Amended Certificate Of Registration (Foreign LLC) |
Connecticut | Secretary Of State | December 16, 2010 |
Child Support With Private Medical Insurance |
Ohio | County (Court Of Common Pleas) | December 16, 2010 |
Child Support With No Private Medical Insurance |
Ohio | County (Court Of Common Pleas) | December 16, 2010 |
Child Support Computation Worksheet Split Parental Rights And Responsibilities |
Ohio | County (Court Of Common Pleas) | December 16, 2010 |
Vermont Limited Liability Company Dissolution |
Vermont | Secretary Of State | December 16, 2010 |
Application For Appointment Of A Trustee |
Ohio | City (Municipal Court) | December 15, 2010 |
Motion Of Judgment Creditor For Order Of Garnishment Of Property Other Than Personal Earnings |
Ohio | City (Municipal Court) | December 15, 2010 |
Order For Personal Examination Notice To Appear |
Ohio | City (Municipal Court) | December 15, 2010 |
Request For Limited Driving Privileges |
Ohio | City (Municipal Court) | December 15, 2010 |
Request For Hearing On Current Balance Due |
Ohio | City (Municipal Court) | December 15, 2010 |
Precipe Subpoena And Bailiffs Return |
Ohio | City (Municipal Court) | December 15, 2010 |
Petition To Establish Payment Plan For Reinstatement Fees Owned To Bureau Of Motor Vehicles |
Ohio | City (Municipal Court) | December 15, 2010 |
Petition For Temporary Restraining Order To Prevent Interference With The Provvision Of Protective Services |
Ohio | Statewide | December 15, 2010 |
Petition For Temporary Restraining Order To Prevent Interference With Investigation Of Reported Abuse Of An Adult |
Ohio | Statewide | December 15, 2010 |
Petition For Protective Services |
Ohio | Statewide | December 15, 2010 |
Parenting Proceeding Affidavit |
Ohio | County (Court Of Common Pleas) | December 15, 2010 |
Out Of State Inspection Station |
Ohio | Statewide | December 15, 2010 |
Order For Special Process Server |
Ohio | City (Municipal Court) | December 15, 2010 |
Notice Of Petition For Court Ordered Protective Services On An Emergency Basis |
Ohio | Statewide | December 15, 2010 |
Order For Proceedings In Aid Of Execution |
Ohio | City (Municipal Court) | December 15, 2010 |