Search icon

IAP WORLD SERVICES, INC.

Branch

Company Details

Name: IAP WORLD SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 1991 (34 years ago)
Authority Date: 30 Jul 1991 (34 years ago)
Last Annual Report: 17 Jun 2022 (3 years ago)
Branch of: IAP WORLD SERVICES, INC., FLORIDA (Company Number 455281)
Organization Number: 0289142
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 421 WEST MAIN STREET, FRANKFORT, KY 40601
Place of Formation: FLORIDA

Treasurer

Name Role
KIM McGUIRE Treasurer

President

Name Role
ROB HARGIS President

Vice President

Name Role
DAVID CRAIG Vice President

Director

Name Role
PAUL V. ROUNDY, III Director
C. ROBERT BORDERS Director
DAVID CRAIG Director
ROB HARGIS Director
JAMES H. KEYES Director
JOSEPH W. LEWIS Director
JOHN P. KENNEDY Director
TERRENCE DEROSA Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Secretary

Name Role
MICHELLE M. TREPANIER Assistant Secretary

Secretary

Name Role
DAVID CRAIG Secretary

Former Company Names

Name Action
JOHNSON CONTROLS WORLD SERVICES, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2022-07-25
Annual Report 2022-06-17
Annual Report 2021-05-20
Annual Report 2020-05-21
Annual Report 2019-05-28
Annual Report 2018-05-08
Annual Report 2017-04-13
Registered Agent name/address change 2016-05-09
Annual Report 2016-03-14
Annual Report 2015-05-26

Sources: Kentucky Secretary of State