Search icon

INTOXIMETERS, INC.

Company Details

Name: INTOXIMETERS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 2013 (12 years ago)
Authority Date: 13 Feb 2013 (12 years ago)
Last Annual Report: 22 Jan 2025 (3 months ago)
Organization Number: 0849849
Industry: Measuring, Analyzing, Controlling Instruments; Photographic, Medical and Optical Goods; Watches & Clocks
Number of Employees: Medium (20-99)
Principal Office: 2081 CRAIG ROAD, ST. LOUIS, MO 63146
Place of Formation: MISSOURI

President

Name Role
CHRISTOPHER H DALTON President

Director

Name Role
CHRISTOPHER H DALTON Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Annual Report 2025-01-22
Annual Report 2024-01-25
Annual Report 2023-01-20
Annual Report 2022-01-17
Registered Agent name/address change 2021-10-15
Annual Report 2021-01-21
Annual Report 2020-01-20
Annual Report 2019-01-18
Registered Agent name/address change 2018-10-09
Annual Report 2018-01-17

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-27 2025 Justice & Public Safety Cabinet Department Of Corrections Postage And Related Services Freight 30
Executive 2024-08-27 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 1025
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Supplies Classroom Supplies 911.6
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Department Of Corrections Postage And Related Services Freight 62
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Department Of Corrections Non Pro Contract Lab Tests & Anal Fees 1099 Rep 456
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Department Of Corrections Commodities Insts & Apparatus Under $5,000 55

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300265 Other Personal Injury 1993-04-22 jury verdict
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 9000
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1993-04-22
Termination Date 1996-04-01
Date Issue Joined 1993-10-07
Pretrial Conference Date 1993-09-14
Trial Begin Date 1994-07-06
Trial End Date 1994-07-15
Section 1332

Parties

Name CMI, INC.
Role Plaintiff
Name INTOXIMETERS, INC.
Role Defendant

Sources: Kentucky Secretary of State