Name: | IBT, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 19 Jul 1976 (49 years ago) |
Authority Date: | 19 Jul 1976 (49 years ago) |
Last Annual Report: | 07 Apr 2023 (2 years ago) |
Organization Number: | 0072646 |
Principal Office: | 9400 WEST 55TH STREET, MERRIAM, KS 66203 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
Jeff Hanes | Director |
Greg Gaeddert | Director |
Jack Reda | Director |
FORREST L. CLOUD | Director |
JACK BAILES | Director |
BONNIE S. CLOUD | Director |
HARRY P. THOMSON, JR. | Director |
Name | Role |
---|---|
FOREST CLOUD | Incorporator |
BONNIE S. CLOUD | Incorporator |
JACK BAILES | Incorporator |
P. E. MCMONIGAL | Incorporator |
Name | Role |
---|---|
Gregory Drown | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Jeff Cloud | President |
Name | Role |
---|---|
Gregory Drown | Secretary |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2024-06-10 |
Annual Report | 2023-04-07 |
Annual Report | 2022-05-12 |
Annual Report | 2021-06-09 |
Annual Report | 2020-06-10 |
Annual Report | 2019-05-28 |
Principal Office Address Change | 2019-05-28 |
Annual Report | 2018-06-22 |
Registered Agent name/address change | 2017-11-21 |
Registered Agent name/address change | 2017-08-16 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State