Search icon

INTERNATIONAL BRAND SERVICES, INC.

Company Details

Name: INTERNATIONAL BRAND SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 May 2003 (22 years ago)
Authority Date: 13 May 2003 (22 years ago)
Last Annual Report: 30 Jun 2010 (15 years ago)
Organization Number: 0559952
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7765 FOUNDATION DRIVE, SUITE 1, FLORENCE, KY 41042
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Tansy Barakat Secretary

President

Name Role
Zaki Barakat President

Treasurer

Name Role
Zaki Barakat Treasurer

Director

Name Role
ZAKI BARAKAT Director
TANSY BARAKAT Director
JOHN WEBER Director
JOHN REED Director

Assumed Names

Name Status Expiration Date
GRAETER'S ICE CREAM SHOPS Inactive 2013-07-31

Filings

Name File Date
Revocation of Certificate of Authority 2011-09-10
Annual Report 2010-06-30
Principal Office Address Change 2009-06-11
Annual Report 2009-06-11
Annual Report 2008-06-27
Name Renewal 2008-02-12
Annual Report 2007-02-15
Statement of Change 2006-05-26
Annual Report 2006-05-10
Annual Report 2005-04-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TIRSE08P00401 2008-07-17 2008-07-18 2008-07-18
Unique Award Key CONT_AWD_TIRSE08P00401_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title REFRESHMENTS FOR AWARD CEREMONY
NAICS Code 445299: ALL OTHER SPECIALTY FOOD STORES
Product and Service Codes 7690: MISCELLANEOUS PRINTED MATTER

Recipient Details

Recipient INTERNATIONAL BRAND SERVICES, INC.
UEI LE51SM2QKLH7
Legacy DUNS 790234848
Recipient Address 7765 FOUNDATION DR, FLORENCE, 410425838, UNITED STATES

Sources: Kentucky Secretary of State