Search icon

ICC-USA INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ICC-USA INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jun 2006 (19 years ago)
Organization Date: 01 Jun 2006 (19 years ago)
Last Annual Report: 27 Feb 2023 (2 years ago)
Organization Number: 0639902
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 212 N. 2ND ST., STE 100, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

CFO

Name Role
Jean Carlo Sobral CFO

President

Name Role
Glycon Duarte Santos President

Secretary

Name Role
Jose Salles Netto Secretary

Director

Name Role
Glycon Duarte Santos Director
Jose Salles Netto Director

Incorporator

Name Role
P.KEVIN FORD Incorporator

Links between entities

Type:
Headquarter of
Company Number:
CORP_66649113
State:
ILLINOIS

Filings

Name File Date
Administrative Dissolution 2024-10-12
Reinstatement Approval Letter UI 2023-02-27
Reinstatement Approval Letter Revenue 2023-02-27
Reinstatement Approval Letter UI 2023-01-04
Reinstatement Approval Letter Revenue 2023-01-04

Trademarks

Serial Number:
87657913
Mark:
NATURAL' DIGEST
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2017-10-24
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
NATURAL' DIGEST

Goods And Services

For:
Yeast for animal consumption; Yeast for use as animal feed
International Classes:
031 - Primary Class
Class Status:
ACTIVE

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State