Name: | CINRAM IHC CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Jan 2007 (18 years ago) |
Authority Date: | 31 Jan 2007 (18 years ago) |
Last Annual Report: | 15 Feb 2012 (13 years ago) |
Organization Number: | 0656382 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4325 SHEPHERDSVILLE ROAD, LOUISVILLE, KY 40218 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Steven G. Brown | President |
Name | Role |
---|---|
Thomas Wishard | Secretary |
Name | Role |
---|---|
John Bell | Treasurer |
Name | Role |
---|---|
Steven G. Brown | Director |
John Bell | Director |
Thomas Wishard | Director |
John Tino | Director |
Name | Role |
---|---|
Howard Z. Berman | Assistant Secretary |
Name | Action |
---|---|
IVY HILL CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
IHC CORPORATION | Unknown | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2013-09-28 |
Sixty Day Notice Return | 2013-08-15 |
Annual Report | 2012-02-15 |
Annual Report | 2011-03-03 |
Annual Report | 2010-02-05 |
Amendment | 2009-05-08 |
Annual Report | 2009-03-11 |
Registered Agent name/address change | 2008-04-03 |
Annual Report | 2008-01-09 |
Application for Certificate of Authority | 2007-01-31 |
Sources: Kentucky Secretary of State