Search icon

INTERNET LIFE CENTERS OF AMERICA, INC.

Company Details

Name: INTERNET LIFE CENTERS OF AMERICA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Nov 1995 (29 years ago)
Authority Date: 16 Nov 1995 (29 years ago)
Last Annual Report: 08 Oct 1999 (26 years ago)
Organization Number: 0408006
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 250 GRANDVIEW DR., STE 260, FT. MITCHELL, KY 41017
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Gilbert Rivera President

Vice President

Name Role
Yaron Lerer Vice President

Filings

Name File Date
Revocation of Certificate of Authority 2000-11-01
Administrative Dissolution Return 2000-11-01
Sixty Day Notice Return 2000-09-01
Annual Report 1999-11-10
Annual Report 1998-07-27
Annual Report 1997-07-01
Annual Report 1996-07-01
Application for Certificate of Authority 1995-11-16

Sources: Kentucky Secretary of State