Search icon

INCORP INC.

Company Details

Name: INCORP INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Dec 1997 (27 years ago)
Authority Date: 22 Dec 1997 (27 years ago)
Last Annual Report: 15 Mar 2016 (9 years ago)
Organization Number: 0443249
Principal Office: 3020 DIEGO DRIVE, EVANSVILLE, IN 47715
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Brad Solem President

Treasurer

Name Role
Ryan Schenk Treasurer

Director

Name Role
Brad Solem Director
Ryan Schenk Director

Filings

Name File Date
Revocation of Certificate of Authority 2017-10-09
Annual Report 2016-03-15
Annual Report 2015-04-07
Annual Report 2014-03-31
Annual Report 2013-06-27
Annual Report 2012-07-16
Annual Report 2011-02-09
Registered Agent name/address change 2010-04-19
Annual Report 2010-03-17
Principal Office Address Change 2009-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308394691 0452110 2005-03-11 HWY 431 N, CENTRAL CITY, KY, 42330
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2005-04-14
Case Closed 2005-04-22

Related Activity

Type Inspection
Activity Nr 308394683
304294952 0452110 2003-06-18 HWY 1389 BOX 10424, OWENSBORO, KY, 43521
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2003-08-27
Case Closed 2003-09-15

Related Activity

Type Complaint
Activity Nr 204238547
Health Yes
Type Referral
Activity Nr 202368460
Health Yes

Sources: Kentucky Secretary of State