Name: | ICE PRODUCTS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 25 Apr 1972 (53 years ago) |
Authority Date: | 25 Apr 1972 (53 years ago) |
Last Annual Report: | 30 Mar 2007 (18 years ago) |
Organization Number: | 0063068 |
Principal Office: | <font face="Book Antiqua">1501 HALSEY AVE., EVANSVILLE, IN 47720</font> |
Place of Formation: | INDIANA |
Name | Role |
---|---|
George J Moll | Treasurer |
Name | Role |
---|---|
George J Moll | Secretary |
Name | Role |
---|---|
George J Moll | Vice President |
Name | Role |
---|---|
George H Moll | President |
Name | Role |
---|---|
GEORGE H MOLL | Director |
GEO. H. MOLL | Director |
GEORGE J MOLL | Director |
JACK D MOLL | Director |
MICHAEL M MOLL | Director |
BETTYE A. MOLL | Director |
AGNES M. HARROD | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
GREGORY J MOLL | Signature |
Name | Role |
---|---|
GEO. H. MOLL | Incorporator |
BETTYE A. MOLL | Incorporator |
AGNES M. HARROD | Incorporator |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2008-01-23 |
Annual Report | 2007-03-30 |
Annual Report | 2006-05-24 |
Annual Report | 2005-06-24 |
Annual Report | 2004-07-08 |
Annual Report | 2003-09-03 |
Annual Report | 2002-07-29 |
Annual Report | 2001-08-02 |
Statement of Change | 1999-08-06 |
Annual Report | 1999-08-04 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State