Search icon

ICI AMERICAS INC.

Company Details

Name: ICI AMERICAS INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 1992 (32 years ago)
Authority Date: 16 Dec 1992 (32 years ago)
Last Annual Report: 23 May 2007 (18 years ago)
Organization Number: 0308596
Principal Office: 1000 UNIQEMA BLVD, BUILDING L-14, NEW CASTLE, DE 19720
Place of Formation: DELAWARE

Secretary

Name Role
Barbara S Curran Secretary

Chairman

Name Role
Steven M Bradford Chairman

Treasurer

Name Role
R Timothy Brownlee Treasurer

President

Name Role
Steven M Bradford President

Vice President

Name Role
Samuel E Malovrh Vice President

Director

Name Role
R Timothy Brownlee Director
Steven M Bradford Director
Samuel E Malovrh Director
HELMUT RADDER Director
ROBERT T. KENNEDY Director
BARBARA S. CURRAN Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
ICI CHEMICALS INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2008-05-27
Annual Report 2007-05-23
Annual Report 2006-04-28
Annual Report 2005-04-12
Annual Report 2003-05-06
Annual Report 2002-07-03
Annual Report 2001-08-01
Annual Report 2000-07-07
Annual Report 1998-06-25
Annual Report 1997-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800316 Other Contract Actions 2008-07-18 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 5
Filing Date 2008-07-18
Termination Date 2009-07-07
Date Issue Joined 2009-01-30
Section 1442
Sub Section BC
Status Terminated

Parties

Name CAMEO, LLC
Role Plaintiff
Name ICI AMERICAS INC.
Role Defendant

Sources: Kentucky Secretary of State