Name: | INTERNATIONAL MINERALS & CHEMICAL CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 20 May 1921 (104 years ago) |
Authority Date: | 20 May 1921 (104 years ago) |
Last Annual Report: | 15 Jun 1988 (37 years ago) |
Branch of: | INTERNATIONAL MINERALS & CHEMICAL CORPORATION, NEW YORK (Company Number 1445531) |
Organization Number: | 0159295 |
Principal Office: | 2315 SANDERS RD., NORTHBROOK, IL 60062 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CHESTER BAYLIS, JR. | Director |
EDWARD F. BLETTNER | Director |
ANTHONY E. CASCINO | Director |
JOHN H. COLEMAN | Director |
JAMES W. GLANVILLE | Director |
HARVEY C. SICKLER | Director |
THOS. M. ANDERSON | Director |
RENWICK F. H. MCADONALD | Director |
JOSEPH A. BENNETT | Director |
GEO. HAFER, JR. | Director |
Name | Role |
---|---|
GEO. HAFER, JR. | Incorporator |
HARVEY C. SICKLER | Incorporator |
THOS. M. ANDERSON | Incorporator |
GEO. HAFER JR. | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Historic document | 2009-09-18 |
Certificate of Withdrawal | 1988-11-30 |
Certificate of Withdrawal | 1988-09-01 |
Restated Articles | 1987-08-07 |
Articles of Merger | 1981-08-24 |
Articles of Merger | 1978-08-10 |
Amendment | 1978-04-19 |
Restated Articles | 1978-04-19 |
Articles of Merger | 1976-07-09 |
Amendment | 1976-05-13 |
Date of last update: 28 Jan 2025
Sources: Kentucky Secretary of State