Search icon

ICX CORPORATION

Company Details

Name: ICX CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 1990 (35 years ago)
Authority Date: 27 Jun 1990 (35 years ago)
Last Annual Report: 21 Apr 2010 (15 years ago)
Organization Number: 0274496
Principal Office: DAVID T. MIELE, RBSAF, 480 JEFFERSON BLVD, RJE-150, WARWICK, RI 02886
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Scott Stein Secretary

Vice President

Name Role
Wayne Ownby Vice President

Assistant Treasurer

Name Role
Claire Costa Assistant Treasurer

Assistant Secretary

Name Role
Catherine Grant Assistant Secretary

President

Name Role
Marc A Paulhus President

Director

Name Role
Marc A Paulhus Director
Richard J Remiker Director
MARK S. MARINIK Director
GERALD F. BENDER Director
JAMES T. LOVINS Director
MICHAEL R. BABBITT Director

Assumed Names

Name Status Expiration Date
RBS ASSET FINANCE (OH) Inactive 2015-06-29

Filings

Name File Date
App. for Certificate of Withdrawal 2010-09-07
Annual Report 2010-04-21
Name Renewal 2010-01-11
Annual Report 2009-03-02
Principal Office Address Change 2009-02-06
Annual Report 2008-01-16
Principal Office Address Change 2007-11-07
Annual Report 2007-01-11
Annual Report 2006-03-23
Statement of Change 2005-07-13

Sources: Kentucky Secretary of State