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 |
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 |
Name | Role |
---|---|
Ed H. Bowman Jr. | Chairman |
Name | Role |
---|---|
Kerry D. Walbridge | CEO |
Name | Role |
---|---|
Barry L. Edwards | Vice President |
Karen L. Anderson | Vice President |
Name | Role |
---|---|
Ed H. Bowman Jr. | Director |
Kerry D. Walbridge | Director |
Charles S. Gilbert | Director |
Name | Role |
---|---|
JOHN P WATZ | Incorporator |
Name | Role |
---|---|
Charles S. Gilbert | Secretary |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301895561 | 0452110 | 1997-12-18 | HWY 461, MOUNT VERNON, KY, 40456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201855012 |
Health | Yes |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0900131 | Other Labor Litigation | 2009-04-20 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHEPPERD |
Role | Plaintiff |
Name | IMAGE ENTRY, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State