Search icon

ICIM CORPORATION

Headquarter

Company Details

Name: ICIM CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 1989 (35 years ago)
Organization Date: 15 Nov 1989 (35 years ago)
Last Annual Report: 05 Feb 2025 (a month ago)
Organization Number: 0265577
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: ICIM Corporation, 118 E.MAIN STREET, SUITE 300, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of ICIM CORPORATION, MISSISSIPPI 1261598 MISSISSIPPI
Headquarter of ICIM CORPORATION, RHODE ISLAND 001701422 RHODE ISLAND
Headquarter of ICIM CORPORATION, ALASKA 10259248 ALASKA
Headquarter of ICIM CORPORATION, ALABAMA 000-591-326 ALABAMA
Headquarter of ICIM CORPORATION, NEW YORK 5554766 NEW YORK
Headquarter of ICIM CORPORATION, MINNESOTA 1e8000d0-08b8-e611-8167-00155d46d26e MINNESOTA
Headquarter of ICIM CORPORATION, COLORADO 20171618456 COLORADO
Headquarter of ICIM CORPORATION, CONNECTICUT 1302279 CONNECTICUT
Headquarter of ICIM CORPORATION, FLORIDA F19000000245 FLORIDA
Headquarter of ICIM CORPORATION, ILLINOIS CORP_71411168 ILLINOIS

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Director

Name Role
DAVID LLOYD DURIK Director
DAVID MICHAEL WATSON Director
Jeremy Wiley Director
RODDY LYNN RICHARDSON Director

President

Name Role
David Durik President
Philip Hawkins President

Incorporator

Name Role
DAVID LLOYD DURIK Incorporator

Assumed Names

Name Status Expiration Date
HELLOSPOKE Active 2027-07-29
VOITRESS Inactive 2020-05-11
INDATUS Inactive 2015-04-20
PLANET TELECOM Inactive 2009-12-08

Filings

Name File Date
Annual Report 2025-02-05
Principal Office Address Change 2025-02-05
Annual Report 2024-05-15
Principal Office Address Change 2023-05-01
Annual Report 2023-05-01
Name Renewal 2022-07-29
Annual Report 2022-05-16
Annual Report 2021-05-18
Annual Report 2020-05-27
Annual Report 2019-04-08

Sources: Kentucky Secretary of State