Name: | INDUSTRIAL DESIGN COMPANY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 23 Mar 1976 (49 years ago) |
Organization Date: | 23 Mar 1976 (49 years ago) |
Last Annual Report: | 02 Jul 2001 (24 years ago) |
Organization Number: | 0066246 |
ZIP code: | 40299 |
Primary County: | Jefferson |
Principal Office: | 1825 LASER LANE, LOUISVILLE, KY 40299-1913 |
Principal Office: | 1825 LASER LANE, LOUISVILLE, KY 40299-1913 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JOHN W. KIRCHER, JR. | Registered Agent |
Name | Role |
---|---|
John W Kircher Jr | President |
Name | Role |
---|---|
Donald E Kircher | Vice President |
Name | Role |
---|---|
J Steven Kircher | Secretary |
Name | Role |
---|---|
JOHN W. KIRCHER, JR. | Director |
ALMA JUNE KIRCHER | Director |
ELMER JOAGGERS | Director |
Name | Role |
---|---|
JOHN W. KIRCHER, JR. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
IDC ENGINEERING | Inactive | 2003-07-15 |
INDUSTRIAL ELECTRICAL CONTRACTORS, A DIVISION OF INDUSTRIAL DESIGN | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-19 |
Administrative Dissolution Return | 2002-11-01 |
Annual Report | 2001-08-17 |
Annual Report | 2000-10-30 |
Annual Report | 1999-07-21 |
Annual Report | 1998-09-04 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State