Name: | IFC HOLDINGS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 1982 (42 years ago) |
Authority Date: | 06 Dec 1982 (42 years ago) |
Last Annual Report: | 05 Jun 2018 (7 years ago) |
Organization Number: | 0168274 |
Principal Office: | ONE CORPORATE WAY, LANSING, MI 48951 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MAURA COLLINS | CFO |
Name | Role |
---|---|
GERRY GUNDERSON | Assistant Secretary |
Name | Role |
---|---|
GERRY GUNDERSON | Vice President |
VANESSA LAMBRECHTS | Vice President |
SCOTT FORBUSH | Vice President |
CAREN COLEMAN | Vice President |
DANIEL WRIGHT | Vice President |
SANDRA R WHITED | Vice President |
Name | Role |
---|---|
DAN DRUMMOND MCCONNELL | Director |
STEVE H DOWDEN | Director |
BRADLEY O HARRIS | Director |
Name | Role |
---|---|
STEVE H DOWDEN | President |
Name | Role |
---|---|
JIM P MILLER | COO |
Name | Role |
---|---|
KRISTAN L RICHARDSON | Secretary |
Name | Role |
---|---|
M. HOLLAND WEST, ESQ. | Incorporator |
Name | Action |
---|---|
INVEST FINANCIAL CORPORATION | Old Name |
ISFA CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
INVEST FINANCIAL CORPORATION | Inactive | 2013-07-15 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2019-01-15 |
Annual Report | 2018-06-05 |
Annual Report | 2017-06-06 |
Annual Report | 2016-06-08 |
Annual Report | 2015-06-05 |
Annual Report | 2014-06-11 |
Annual Report | 2013-06-26 |
Renewal of Assumed Name Return | 2013-01-31 |
Annual Report | 2012-06-20 |
Annual Report | 2011-06-20 |
Sources: Kentucky Secretary of State