Search icon

ILSCO CORPORATION

Company Details

Name: ILSCO CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 1994 (31 years ago)
Authority Date: 24 Jan 1994 (31 years ago)
Last Annual Report: 16 Jul 2024 (9 months ago)
Organization Number: 0325436
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 4730 MADISON RD., CINCINNATI, OH 45227
Place of Formation: OHIO

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Michael Masino President

Secretary

Name Role
Matthew Walter Secretary

Treasurer

Name Role
Matthew Walter Treasurer

Director

Name Role
Mike Massino Director
WILLIAM WALKER Director
MERRILYN B. REYNOLDS Director
DAVID J. FITZGIBBON Director
PETER MAHER Director
MARILYN C. STOECKLE Director

Filings

Name File Date
Annual Report 2024-07-16
Annual Report 2024-07-16
Annual Report 2023-05-03
Annual Report 2023-05-03
Annual Report 2022-05-17
Annual Report 2022-05-17
Annual Report 2021-03-31
Annual Report 2021-03-31
Annual Report 2020-02-12
Annual Report 2020-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302742085 0452110 1999-06-02 102 ADENA DRIVE, MOUNT STERLING, KY, 40353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-06-02
Case Closed 1999-06-02

Sources: Kentucky Secretary of State