Search icon

INDUSTRY SAVINGS PLANS, INC.

Branch

Company Details

Name: INDUSTRY SAVINGS PLANS, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
File Date: 12 Dec 1968 (56 years ago)
Authority Date: 12 Dec 1968 (56 years ago)
Last Annual Report: 02 Feb 2007 (18 years ago)
Branch of: INDUSTRY SAVINGS PLANS, INC., COLORADO (Company Number 19871186374)
Organization Number: 0063186
Principal Office: <font face="Book Antiqua">5990 GREENWOOD PLAZA BLVD #325, GREENWOOD VILLAGE, CO 80111</font>
Place of Formation: COLORADO

Director

Name Role
Gerard T Mallen Director
Michael J. B. Stone Director
David J Pavletich Director
Larry Newsom Director
FRANCIS P. KING Director
GARTH C. GRISSOM Director
MICHAEL A. WILLIAMS Director

Vice President

Name Role
Patricia A Wells Vice President

Secretary

Name Role
Joanne E Ashton Secretary

President

Name Role
Michael J Stone President

Treasurer

Name Role
Joanne E Ashton Treasurer

Signature

Name Role
MICHAEL J STONE Signature

Incorporator

Name Role
FRANCIS P. KING Incorporator
GARTH C. GRISSOM Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2008-05-01
Annual Report 2007-02-02
Annual Report 2006-03-07
Annual Report 2005-03-03
Annual Report 2003-05-12
Annual Report 2002-05-24
Annual Report 2001-07-02
Annual Report 2000-04-17
Annual Report 1999-06-01
Annual Report 1998-04-30

Date of last update: 30 Jan 2025

Sources: Kentucky Secretary of State