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 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Toshihiko Fukunaga | Officer |
James Kochanny | Officer |
Daisuke Hamaji | Officer |
Name | Role |
---|---|
Bryce Kristo | President |
Name | Role |
---|---|
David V Rossi | Treasurer |
Name | Role |
---|---|
Matthew Mason | Secretary |
Name | Role |
---|---|
F. L. BIXBY | Incorporator |
FRED SLIVON, JR. | Incorporator |
WILLIAM H. THIGPEN | Incorporator |
Name | Action |
---|---|
INX INTERNATIONAL INK COMPANY | Old Name |
ACME PRINTING INK COMPANY | Old Name |
Out-of-state | Merger |
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