Search icon

INSULATING SERVICES, INC.

Company Details

Name: INSULATING SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 1989 (36 years ago)
Authority Date: 20 Oct 1989 (36 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0264623
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 10709-H GRANITE ST., CHARLOTTE, NC 28273
Place of Formation: NORTH CAROLINA

President

Name Role
Mike Carroll President

Secretary

Name Role
Kevin Beste Secretary

Vice President

Name Role
John Shinas Vice President
Jonathan Blake Vice President
Geoff Cox Vice President

Officer

Name Role
Diana Baucom Officer
Charles E Mckissick Officer

Director

Name Role
CHARLES MCKISSICK Director
JIMMY W. LEGRANDE Director
BARBARA W. BARBER Director
MICHAEL CARROLL Director
CHARLES E. MCKISSICK Director

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Filings

Name File Date
Annual Report 2024-06-26
Principal Office Address Change 2024-06-26
Annual Report 2023-05-24
Annual Report 2022-04-26
Annual Report 2021-03-30
Registered Agent name/address change 2020-09-18
Annual Report 2020-05-27
Annual Report 2019-06-10
Annual Report 2018-06-08
Annual Report 2017-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313810368 0452110 2010-04-14 418 PARKER RD, LONDON, KY, 40741
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-04-14
Case Closed 2010-04-14

Related Activity

Type Inspection
Activity Nr 313740490
312616626 0452110 2009-04-28 1700 AVENUE OF CHAMPIONS, BOWLING GREEN, KY, 42101
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-04-28
Case Closed 2009-04-28

Related Activity

Type Inspection
Activity Nr 312616592

Sources: Kentucky Secretary of State