Search icon

IDF, INC.

Headquarter

Company Details

Name: IDF, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 1997 (28 years ago)
Organization Date: 24 Mar 1997 (28 years ago)
Last Annual Report: 29 Dec 2011 (13 years ago)
Organization Number: 0430408
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11846 COMMONWEALTH DR, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2500

Links between entities

Type Company Name Company Number State
Headquarter of IDF, INC., NEW YORK 3480345 NEW YORK
Headquarter of IDF, INC., COLORADO 20061025670 COLORADO
Headquarter of IDF, INC., ILLINOIS CORP_64269941 ILLINOIS
Headquarter of IDF, INC., FLORIDA F00000006459 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1395314 9800 METRIC BLVD., AUSTIN, TX, 78758 9800 METRIC BLVD., AUSTIN, TX, 78758 512-832-9500

Filings since 2008-07-02

Form type EFFECT
File number 333-150354-02
Filing date 2008-07-02
File View File

Filings since 2008-07-02

Form type 424B3
File number 333-150354-02
Filing date 2008-07-02
File View File

Filings since 2008-06-12

Form type S-4/A
File number 333-150354-02
Filing date 2008-06-12
File View File

Filings since 2008-04-21

Form type S-4
File number 333-150354-02
Filing date 2008-04-21
File View File

Filings since 2007-05-02

Form type EFFECT
File number 333-142188-11
Filing date 2007-05-02
File View File

Filings since 2007-05-01

Form type S-4/A
File number 333-142188-11
Filing date 2007-05-01
File View File

Filings since 2007-04-18

Form type S-4
File number 333-142188-11
Filing date 2007-04-18
File View File

Registered Agent

Name Role
IRVIN D. FOLEY, PLLC Registered Agent

Organizer

Name Role
IRVIN D. FOLEY Organizer

Former Company Names

Name Action
SPECTRABRACE, LLC Merger
SPECTRABRACE, LTD. Old Name

Filings

Name File Date
Articles of Merger 2012-03-15
Reinstatement Certificate of Existence 2012-01-18
Reinstatement 2012-01-18
Principal Office Address Change 2012-01-18
Registered Agent name/address change 2012-01-18
Reinstatement Approval Letter Revenue 2011-11-07
Administrative Dissolution 2008-11-01
Registered Agent name/address change 2008-09-16
Principal Office Address Change 2007-08-29
Annual Report 2007-08-27

Sources: Kentucky Secretary of State