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 |
Name | Role |
---|---|
Mike Carroll | President |
Name | Role |
---|---|
Kevin Beste | Secretary |
Name | Role |
---|---|
John Shinas | Vice President |
Jonathan Blake | Vice President |
Geoff Cox | Vice President |
Name | Role |
---|---|
Diana Baucom | Officer |
Charles E Mckissick | Officer |
Name | Role |
---|---|
CHARLES MCKISSICK | Director |
JIMMY W. LEGRANDE | Director |
BARBARA W. BARBER | Director |
MICHAEL CARROLL | Director |
CHARLES E. MCKISSICK | Director |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313810368 | 0452110 | 2010-04-14 | 418 PARKER RD, LONDON, KY, 40741 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 313740490 |
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