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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Scott Stein | Secretary |
Name | Role |
---|---|
Wayne Ownby | Vice President |
Name | Role |
---|---|
Claire Costa | Assistant Treasurer |
Name | Role |
---|---|
Catherine Grant | Assistant Secretary |
Name | Role |
---|---|
Marc A Paulhus | President |
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 |
Name | Status | Expiration Date |
---|---|---|
RBS ASSET FINANCE (OH) | Inactive | 2015-06-29 |
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