Name: | IRONPEAK SOUTH, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jul 2014 (11 years ago) |
Authority Date: | 17 Jul 2014 (11 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 0892358 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE 19808 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
JOHNNY COX | Vice President |
MIKE PETTY | Vice President |
CHRISTOPHER J CHIAPUSO | Vice President |
DAVID D WARD | Vice President |
ROBERT A PRINCE | Vice President |
Name | Role |
---|---|
MATTHEW L WARD | President |
Name | Role |
---|---|
JOSEPH G CHIAPUSO | Director |
MATTHEW L WARD | Director |
Amy L Branch-Benoliel | Director |
Laurie A Branch | Director |
Name | Role |
---|---|
LAURIE A BRANCH | Treasurer |
Name | Role |
---|---|
AMY L BRANCH BENOLIEL | Secretary |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
LAURIE A BRANCH | Officer |
Name | Action |
---|---|
IROQUOIS SOUTH INC. | Old Name |
Name | File Date |
---|---|
Amended Cert of Authority | 2024-11-27 |
Annual Report | 2024-05-31 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-08 |
Principal Office Address Change | 2022-06-08 |
Annual Report | 2021-05-12 |
Annual Report | 2020-05-29 |
Annual Report | 2019-04-23 |
Annual Report | 2018-05-24 |
Annual Report | 2017-05-31 |
Sources: Kentucky Secretary of State