Search icon

INTERMECH, INC.

Company Details

Name: INTERMECH, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 1981 (43 years ago)
Authority Date: 07 Dec 1981 (43 years ago)
Last Annual Report: 19 Jun 2018 (7 years ago)
Organization Number: 0162236
Principal Office: C/O EMCOR GROUP, INC., 301 MERRITT SEVEN, 6TH FLOOR, NORWALK, CT 06851
Place of Formation: DELAWARE

CFO

Name Role
Katie L Overton CFO

Director

Name Role
J. THOMAS BROWN Director
R Kevin Matz Director
DANIEL L. BERNSTEIN Director
D. A. DALLEY Director
F. I. MANGUM Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Mark Malloy President

Assistant Secretary

Name Role
Grace Johnson Assistant Secretary

Secretary

Name Role
Mark M Porto Secretary

Vice President

Name Role
R Kevin Matz Vice President
Joseph A Serino Vice President
Katie L Overton Vice President
Toby Wilcox Vice President
Mel Cromwell Vice President

Incorporator

Name Role
ALLAN D. SMIRNI Incorporator
ELEANOR VAN CAMPEN Incorporator

Treasurer

Name Role
Jeff Wahlgren Treasurer

Filings

Name File Date
App. for Certificate of Withdrawal 2018-10-18
Annual Report 2018-06-19
Annual Report 2017-06-07
Annual Report 2016-06-08
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Principal Office Address Change 2015-06-10
Annual Report 2015-06-10
Annual Report 2014-05-29
Annual Report 2013-06-12

Sources: Kentucky Secretary of State