Name: | ICE DELIVERY SERVICE, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Organization Date: | 09 Jan 1984 (41 years ago) |
Last Annual Report: | 25 Jun 2020 (5 years ago) |
Organization Number: | 0185339 |
Principal Office: | <font face="Book Antiqua">6760 KENTUCKY DAM RD, PADUCAH, KY 42003</font> |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
MARION G. HODGES | Registered Agent |
Name | Role |
---|---|
Marion G Hodges | President |
Name | Role |
---|---|
Ronnie E Hodges | Secretary |
Name | Role |
---|---|
Ronnie E Hodges | Treasurer |
Name | Role |
---|---|
Ronnie E Hodges | Director |
Marion George Hodges | Director |
MARION G. HODGES | Director |
HOWARD WALKER, JR. | Director |
LYNN SHELBORNE | Director |
Name | Role |
---|---|
MARION G. HODGES | Incorporator |
LYNN SHELBORNE | Incorporator |
HOWARD WALKER, JR. | Incorporator |
Name | File Date |
---|---|
Dissolution | 2020-06-30 |
Annual Report | 2020-06-25 |
Annual Report | 2019-05-31 |
Annual Report | 2018-04-12 |
Annual Report | 2017-06-29 |
Annual Report | 2016-03-15 |
Annual Report | 2015-04-09 |
Annual Report | 2014-06-30 |
Annual Report | 2013-02-19 |
Annual Report | 2012-02-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124613712 | 0452110 | 1995-09-13 | 9896 US HWY 62 W, CALVERT CITY, KY, 42029 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1995-10-27 |
Abatement Due Date | 1995-11-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 1995-10-27 |
Abatement Due Date | 1995-11-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1995-10-27 |
Abatement Due Date | 1995-11-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1995-10-27 |
Abatement Due Date | 1995-11-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 08 Feb 2025
Sources: Kentucky Secretary of State