Search icon

IMAGINARIUM TOY CENTERS, INC.

Company Details

Name: IMAGINARIUM TOY CENTERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jan 1997 (28 years ago)
Authority Date: 22 Jan 1997 (28 years ago)
Last Annual Report: 22 Jun 1999 (26 years ago)
Organization Number: 0427363
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 421 WEST MAIN ST., FRANKFORT, KY 40601
Place of Formation: DELAWARE

Treasurer

Name Role
Joseph N Zawaozki Treasurer

President

Name Role
Julie E Lynn President

Vice President

Name Role
Mark A Acimeca Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Julie E Lynn Secretary

Former Company Names

Name Action
IMAGINE ACQUISITION CORP. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Certificate of Withdrawal 2000-05-22
Annual Report 1999-07-20
Annual Report 1998-05-14
Amendment 1998-04-03
Application for Certificate of Authority 1997-01-22

Sources: Kentucky Secretary of State