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 |
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 |
Name | Role |
---|---|
Patricia A Wells | Vice President |
Name | Role |
---|---|
Joanne E Ashton | Secretary |
Name | Role |
---|---|
Michael J Stone | President |
Name | Role |
---|---|
Joanne E Ashton | Treasurer |
Name | Role |
---|---|
MICHAEL J STONE | Signature |
Name | Role |
---|---|
FRANCIS P. KING | Incorporator |
GARTH C. GRISSOM | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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