Search icon

I. C., INC.

Headquarter

Company Details

Name: I. C., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jun 1989 (36 years ago)
Organization Date: 22 Jun 1989 (36 years ago)
Last Annual Report: 14 Mar 2002 (23 years ago)
Organization Number: 0260019
Principal Office: 3920 BARDSTOWN RD 104, LOUISVILLE, KY 402182610
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of I. C., INC., ILLINOIS CORP_56422943 ILLINOIS

Registered Agent

Name Role
DONALD R. DOWNING Registered Agent

Sole Officer

Name Role
Donald R Downing Sole Officer

Director

Name Role
DONALD R. DOWNING Director

Incorporator

Name Role
DONALD R. DOWNING Incorporator

Filings

Name File Date
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-04-10
Annual Report 2001-06-26
Annual Report 2000-05-09
Annual Report 1999-07-01
Annual Report 1998-04-24
Annual Report 1997-07-01
Statement of Change 1996-07-18
Annual Report 1996-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600577 Other Statutory Actions 1996-08-29 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1996-08-29
Termination Date 1997-09-17
Date Issue Joined 1997-02-20
Section 1692

Parties

Name HIGGINS,
Role Plaintiff
Name I. C., INC.
Role Defendant

Sources: Kentucky Secretary of State