Search icon

INGENCO, INC.

Company Details

Name: INGENCO, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 1899 (126 years ago)
Authority Date: 31 Aug 1899 (126 years ago)
Last Annual Report: 13 May 1988 (37 years ago)
Organization Number: 0068220
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: % C. T. CORP. SYSTEM, KY. HOME LIFE BLDG., LOUISVILLE, KY 40202
Place of Formation: NEW YORK

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
WILLIAM HAMILTON Director
JAMES T. ARNOLD Director
JAY W. CARNAHAN Director
C. WILL CHAPPELL Director
BENJAMIN E. CHASE Director

Incorporator

Name Role
WILLIAM HAMILTON Incorporator
JAMES T. ARNOLD Incorporator
JAY W. CARNAHAN Incorporator
C. WILL CHAPPELL Incorporator
BENJAMIN E. CHASE Incorporator
C. WELL CHAPPELL Incorporator
JOHN F. TUTTLE Incorporator

Former Company Names

Name Action
WALCO NATIONAL CORPORATION Old Name
Out-of-state Merger
NATIONAL CASKET COMPANY, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
INDUSTRIAL GENERAL CORPORATION Inactive -

Filings

Name File Date
Historic document 2009-08-25
Certificate of Withdrawal 1989-04-18
Articles of Merger 1986-03-28
Certificate of Authority 1986-03-28
Amendment 1981-06-05
Amendment 1976-08-12
Articles of Merger 1974-07-29
Restated Articles 1970-12-07
Statement of Change 1970-11-11
Restated Articles 1970-06-15

Sources: Kentucky Secretary of State