Search icon

IVY HILL CORPORATION

Company Details

Name: IVY HILL CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Dec 1991 (34 years ago)
Authority Date: 02 Dec 1991 (34 years ago)
Last Annual Report: 29 Sep 2005 (20 years ago)
Organization Number: 0293663
Principal Office: 619 WEST 54TH STREET, NEW YORK, NY 10019
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
David Rubenstein President

Director

Name Role
ROBERT MORGADO Director
ELLIS KERN Director
SPENCER B. HAYS Director
DAVID R. HAAS Director
Lewis Ritchie Director
David Rubenstein Director
THOMAS WISHERD Director

Secretary

Name Role
THOMAS WISHERD Secretary

Treasurer

Name Role
Lewsi Ritchie Treasurer

Filings

Name File Date
Revocation of Certificate of Authority 2006-11-02
Annual Report 2005-09-29
Annual Report 2004-08-18
Annual Report 2003-12-02
Annual Report 2002-12-10

Court Cases

Court Case Summary

Filing Date:
2008-04-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
STARKS
Party Role:
Plaintiff
Party Name:
IVY HILL CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-10-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BUDDE
Party Role:
Plaintiff
Party Name:
IVY HILL CORPORATION
Party Role:
Defendant

Sources: Kentucky Secretary of State