Search icon

IMAGE ENTRY, INC.

Headquarter

Company Details

Name: IMAGE ENTRY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Feb 1992 (33 years ago)
Organization Date: 19 Feb 1992 (33 years ago)
Last Annual Report: 25 Jun 2013 (12 years ago)
Organization Number: 0296936
Principal Office: 3232 MCKINNEY AVE, SUITE 1000, DALLAS, TX 75204
Place of Formation: KENTUCKY
Authorized Shares: 20000

Links between entities

Type Company Name Company Number State
Headquarter of IMAGE ENTRY, INC., ALABAMA 000-916-319 ALABAMA
Headquarter of IMAGE ENTRY, INC., ALABAMA 000-943-365 ALABAMA
Headquarter of IMAGE ENTRY, INC., FLORIDA F93000002747 FLORIDA

Chairman

Name Role
Ed H. Bowman Jr. Chairman

CEO

Name Role
Kerry D. Walbridge CEO

Vice President

Name Role
Barry L. Edwards Vice President
Karen L. Anderson Vice President

Director

Name Role
Ed H. Bowman Jr. Director
Kerry D. Walbridge Director
Charles S. Gilbert Director

Incorporator

Name Role
JOHN P WATZ Incorporator

Secretary

Name Role
Charles S. Gilbert Secretary

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
IMAGE ENTRY OF OWSLEY COUNTY, INC. Merger
IMAGE ENTRY OF ARKANSAS, INC. Merger
IMAGE ENTRY FEDERAL SYSTEMS, INC. Merger
IMAGE ENTRY OF JACKSON COUNTY, INC. Old Name

Assumed Names

Name Status Expiration Date
SOURCECORP BUSINESS PROCESS SOLUTIONS - LONDON Inactive 2019-06-25
SOURCECORP BUSINESS PROCESS SOLUTIONS - FEDERAL Inactive 2014-06-25
SOURCECORP BUSINESS PROCESS SOLUTIONS - ARKANSAS Inactive 2014-06-25
SOURCECORP BUSINESS PROCESS SOLUTIONS - OWSLEY Inactive 2014-06-25
IMAGE ENTRY GOVERNMENT SYSTEMS Inactive 2003-07-15

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Registered Agent name/address change 2015-10-26
Registered Agent name/address change 2015-10-26
Registered Agent name/address change 2015-10-26
Administrative Dissolution 2014-09-30
Name Renewal 2014-01-07
Annual Report 2013-06-25
Annual Report 2012-06-27
Annual Report 2011-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301895561 0452110 1997-12-18 HWY 461, MOUNT VERNON, KY, 40456
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1998-02-20
Case Closed 1998-02-20

Related Activity

Type Referral
Activity Nr 201855012
Health Yes
126875293 0452110 1996-01-17 HWY 461, MOUNT VERNON, KY, 40456
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-02-08
Case Closed 1996-07-09

Related Activity

Type Complaint
Activity Nr 77726867
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1996-06-10
Abatement Due Date 1996-07-05
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1996-06-10
Abatement Due Date 1996-07-05
Nr Instances 1
Nr Exposed 100
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900131 Other Labor Litigation 2009-04-20 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2009-04-20
Termination Date 2009-05-15
Date Issue Joined 2009-04-20
Section 1441
Sub Section LM
Status Terminated

Parties

Name SHEPPERD
Role Plaintiff
Name IMAGE ENTRY, INC.
Role Defendant

Sources: Kentucky Secretary of State