Search icon

CINRAM IHC CORPORATION

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Steven G. Brown President

Secretary

Name Role
Thomas Wishard Secretary

Treasurer

Name Role
John Bell Treasurer

Director

Name Role
Steven G. Brown Director
John Bell Director
Thomas Wishard Director
John Tino Director

Assistant Secretary

Name Role
Howard Z. Berman Assistant Secretary

Former Company Names

Name Action
IVY HILL CORPORATION Old Name

Assumed Names

Name Status Expiration Date
IHC CORPORATION Unknown -

Filings

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