Name: | I.C.H. CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Sep 1978 (47 years ago) |
Authority Date: | 06 Sep 1978 (47 years ago) |
Last Annual Report: | 08 May 1998 (27 years ago) |
Organization Number: | 0185065 |
Principal Office: | 9404 GENESEE AVE., STE 330, LA JOLLA, CA 92037 |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | I.C.H. CORPORATION, NEW YORK | 582566 | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
James R Arabia | President |
Name | Role |
---|---|
John A Bicks | Secretary |
Name | Role |
---|---|
VICTOR H. DELINIERE | Director |
JAMES W. KAPP | Director |
CHARLES L. DUNCAN | Director |
STANLEY LEROY STEGNER | Director |
E. D. SUGGETT | Director |
Name | Role |
---|---|
PHILLIP E. ALLEN | Incorporator |
Name | Action |
---|---|
CONSOLIDATED NATIONAL MERGER CORPORATION | Merger |
SOUTHWESTERN LIFE CORPORATION | Old Name |
I.C.H. CORPORATION | Old Name |
CONSOLIDATED NATIONAL CORPORATION | Merger |
AMERICAN COMMONWEALTH FINANCIAL CORPORATION | Merger |
LSL CORPORATION | Merger |
PROGRESSIVE NATIONAL CORPORATION | Merger |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1999-11-02 |
Annual Report | 1998-06-01 |
Statement of Change | 1997-07-02 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-07-31 |
Annual Report | 1996-07-01 |
Amendment | 1996-01-16 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State