Search icon

INX INTERNATIONAL INK CO.

Company Details

Name: INX INTERNATIONAL INK CO.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 1961 (64 years ago)
Authority Date: 31 Jan 1961 (64 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0149404
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
Principal Office: 150 MARTINGALE ROAD, SUITE 700, SCHAUMBURG, IL 60173
Place of Formation: DELAWARE

Director

Name Role
Ron Deegan Director
Mark Hill Director
Katsuya Tanaka Director
Cleo Nomikos Director
ROBERT C. DYER Director
COLIN R. C. DYER Director
GIL W. STRATTON Director
BEN F. GREENWALD Director
WILLIAM H. AVERY Director
Bryce Kristo Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
Toshihiko Fukunaga Officer
James Kochanny Officer
Daisuke Hamaji Officer

President

Name Role
Bryce Kristo President

Treasurer

Name Role
David V Rossi Treasurer

Secretary

Name Role
Matthew Mason Secretary

Incorporator

Name Role
F. L. BIXBY Incorporator
FRED SLIVON, JR. Incorporator
WILLIAM H. THIGPEN Incorporator

Former Company Names

Name Action
INX INTERNATIONAL INK COMPANY Old Name
ACME PRINTING INK COMPANY Old Name
Out-of-state Merger

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-05-25
Annual Report 2022-06-15
Annual Report 2021-06-21
Annual Report 2020-06-18
Annual Report 2019-06-05
Registered Agent name/address change 2018-04-06
Annual Report 2018-04-06
Annual Report 2017-05-23
Annual Report 2016-05-25

Sources: Kentucky Secretary of State