Search icon

INTERMODAL INSPECTIONS, INC.

Company Details

Name: INTERMODAL INSPECTIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Nov 1994 (30 years ago)
Organization Date: 28 Nov 1994 (30 years ago)
Last Annual Report: 26 May 1999 (26 years ago)
Organization Number: 0338901
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 209-C THOMAS MORE PARK, COVINGTON, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DONALD J. RUBERG Registered Agent

Treasurer

Name Role
William Edwards Treasurer

Secretary

Name Role
Donald J. Ruberg Secretary

Vice President

Name Role
William Edwards Vice President

President

Name Role
William Edwards President

Incorporator

Name Role
DONALD J. RUBERG Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-06-22
Annual Report 1998-10-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Reinstatement 1996-04-05
Administrative Dissolution 1995-11-01
Annual Report 1995-07-01
Articles of Incorporation 1994-11-28

Sources: Kentucky Secretary of State