Search icon

IMAGING FINANCIAL SERVICES, INC.

Company Details

Name: IMAGING FINANCIAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 1995 (29 years ago)
Authority Date: 13 Dec 1995 (29 years ago)
Last Annual Report: 18 Jun 2016 (9 years ago)
Organization Number: 0408939
Principal Office: 901 MAIN AVENUE, NORWALK, CT 06851
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Secretary

Name Role
Yvonne Miller Assistant Secretary

President

Name Role
Diane L. Cooper President

Secretary

Name Role
Anthony J. Iannini Secretary

Director

Name Role
Diane L. Cooper Director

Treasurer

Name Role
Gregory D. Cameron Treasurer

Filings

Name File Date
App. for Certificate of Withdrawal 2016-10-10
Principal Office Address Change 2016-06-18
Annual Report 2016-06-18
Annual Report 2015-06-16
Annual Report 2014-06-11
Annual Report 2013-06-19
Annual Report 2012-06-14
Principal Office Address Change 2011-06-23
Annual Report 2011-06-23
Annual Report 2010-06-24

Sources: Kentucky Secretary of State