Search icon

IMAGING SUPPLIES COALITION FOR INTERNATIONAL PROPERTY PROTECTION, INC.

Company Details

Name: IMAGING SUPPLIES COALITION FOR INTERNATIONAL PROPERTY PROTECTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Feb 1994 (31 years ago)
Organization Date: 25 Feb 1994 (31 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0327071
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 40550
City: Lexington
Primary County: Fayette County
Principal Office: Imaging Supplies Coalition, 740 New Circle Road, Lexington, KY 40550
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANDREW GARDNER Registered Agent

Director

Name Role
IAN ELLIOTT Director
JOSEPH TAMKER Director
TONI BERRIA Director
JAMES MARSHALL Director
Mark Schonfeld Director
Takayuki Ikuro Director
Praveen Kallayil Director
Carla Leguia Director
WILLIAM R. DUFFY Director

Incorporator

Name Role
R. DAVID LESTER Incorporator

President

Name Role
Andrew Gardner President

Secretary

Name Role
Brian Bachrach Secretary

Treasurer

Name Role
Carl Nielsen Treasurer

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-17
Principal Office Address Change 2023-03-17
Registered Agent name/address change 2022-05-02
Annual Report 2022-05-02
Annual Report 2021-02-12
Annual Report 2020-02-16
Annual Report 2019-06-15
Annual Report 2018-04-12
Annual Report 2017-04-23

Sources: Kentucky Secretary of State