Name: | IVONYX, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Nov 1990 (34 years ago) |
Authority Date: | 19 Nov 1990 (34 years ago) |
Last Annual Report: | 21 Aug 2001 (24 years ago) |
Organization Number: | 0279595 |
Principal Office: | 17852 NORTH LAUREL PARK DRIVE, SUITE 210C, LIVONIA, MI 48152 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
RICHARD BREAKIE | Director |
AL HENRY | Director |
JIM EVERLINE | Director |
Jeffrey L Wiese | Director |
Gene Terry | Director |
Albert J Henry | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Philip J Warden | Secretary |
Name | Role |
---|---|
G Peter Molloy | President |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2002-11-01 |
Annual Report | 2001-09-26 |
Annual Report | 2000-06-19 |
Annual Report | 1999-07-08 |
Annual Report | 1998-06-25 |
Letters | 1998-05-20 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State