Name: | INDEPENDENCE COMMUNICATIONS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 May 2004 (21 years ago) |
Authority Date: | 17 May 2004 (21 years ago) |
Last Annual Report: | 28 Jun 2012 (13 years ago) |
Organization Number: | 0586217 |
Principal Office: | 960 RITTENHOUSE RD., NORRISTOWN, PA 19403 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Pratap Sanghavi | Vice President |
ELIZABETH P. MCLEAN | Vice President |
Name | Role |
---|---|
WILLIAM L. MCCLEAN III | Director |
ANDREW T. BICKFORD | Director |
ELIZABETH P. MCLEAN | Director |
WILLIAM L. MCLEAN IV | Director |
CHARLES E. CATHERWOOD | Director |
ELIZABETH MCCLEAN | Director |
WILLIAM L. MCCLEAN | Director |
Name | Role |
---|---|
ANDREW T. BICKFORD | Chairman |
Name | Role |
---|---|
STEVEN E. SEIDEN | President |
Name | Role |
---|---|
WILLIAM L. MCLEAN IV | Secretary |
Name | Role |
---|---|
Charles E. Catherwood | Treasurer |
Name | Role |
---|---|
STEVEN E. SEIDEN | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
Revocation of Certificate of Authority | 2013-09-28 |
Annual Report | 2012-06-28 |
Annual Report | 2011-06-29 |
Annual Report | 2010-04-19 |
Registered Agent name/address change | 2009-12-04 |
Annual Report | 2009-09-04 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-05-06 |
Annual Report | 2007-05-09 |
Sources: Kentucky Secretary of State