Name: | IMT Corporation |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 May 2018 (7 years ago) |
Organization Date: | 02 Jul 1974 (51 years ago) |
Authority Date: | 22 May 2018 (7 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Organization Number: | 1021759 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 7825 Mills Civic Parkway, West Des Moines, IA 50266 |
Place of Formation: | IOWA |
Name | Role |
---|---|
Kristin Kleis | Authorized Rep |
Name | Role |
---|---|
Sean Kennedy | Officer |
Greg Blythe | Officer |
Name | Role |
---|---|
Sean Kennedy | President |
Name | Role |
---|---|
Bradley Buchanan | Vice President |
Matt Casey | Vice President |
Travis McAlpin | Vice President |
Marsha Aldridge | Vice President |
Brian Neitzel | Vice President |
Aaron Madison | Vice President |
Jody Ochsner | Vice President |
Mary Clayton | Vice President |
Name | Role |
---|---|
Gregory Blythe | Treasurer |
Name | Role |
---|---|
Brian Anderson | Director |
David Treimer | Director |
Mark Ellsworth | Director |
Thomas Bernau | Director |
Sharon Heaton | Director |
Richard Willis | Director |
Cynthia Burns | Director |
Bryan Kouri | Director |
Sean Kennedy | Director |
Bradley Buchanan | Director |
Name | Role |
---|---|
Alexi Arenson | Registered Agent |
BUSINESS FILINGS INCORPORATED | Registered Agent |
Name | Role |
---|---|
Tricia Quinlan | Accountant |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-02-15 |
Annual Report | 2023-02-21 |
Annual Report | 2022-01-25 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-06 |
Annual Report | 2019-04-24 |
Principal Office Address Change | 2019-02-08 |
Registered Agent name/address change | 2018-05-30 |
Sources: Kentucky Secretary of State