Search icon

Intellectual Technology, Inc.

Company Details

Name: Intellectual Technology, Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jan 2019 (6 years ago)
Organization Date: 01 Dec 1989 (35 years ago)
Authority Date: 18 Jan 2019 (6 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 1045456
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Small (0-19)
Principal Office: 2980 E. COLISEUM BLVD., SUITE 100, FORT WAYNE, IN 46805
Place of Formation: DELAWARE

Authorized Rep

Name Role
Drew Nicholson Authorized Rep

Registered Agent

Name Role
Charles Jones Registered Agent
COGENCY GLOBAL, INC. Registered Agent

Treasurer

Name Role
Sabrina Stover Treasurer

Secretary

Name Role
Brandon Smith Secretary

Director

Name Role
Michael Lustbader Director
Benjamin Raymundo Director
Joseph Ferguson Director
Drew Nicholson Director
Craig Litchin Director

President

Name Role
Drew Nicholson President

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-28
Annual Report 2022-06-13
Registered Agent name/address change 2021-07-23
Principal Office Address Change 2021-07-07
Annual Report 2021-07-07
Annual Report 2020-08-12

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-11 2025 Transportation Cabinet Department Of Vehicle Regulation Commodities License Plates 222496.65
Executive 2025-02-11 2025 Transportation Cabinet Department Of Vehicle Regulation Postage And Related Services Postage And Postage Meters 20862.02
Executive 2025-01-14 2025 Transportation Cabinet Department Of Vehicle Regulation Commodities License Plates 346697.64
Executive 2025-01-14 2025 Transportation Cabinet Department Of Vehicle Regulation Postage And Related Services Postage And Postage Meters 57385.58
Executive 2024-10-03 2025 Transportation Cabinet Department Of Vehicle Regulation Commodities License Plates 180100.46
Executive 2024-09-17 2025 Transportation Cabinet Department Of Vehicle Regulation Commodities License Plates 240994.04
Executive 2024-09-17 2025 Transportation Cabinet Department Of Vehicle Regulation Postage And Related Services Postage And Postage Meters 39988.22
Executive 2024-09-09 2025 Transportation Cabinet Department Of Vehicle Regulation Commodities License Plates 289089.02
Executive 2024-07-03 2025 Transportation Cabinet Department Of Vehicle Regulation Postage And Related Services Postage And Postage Meters 29260.36
Executive 2023-08-08 2024 Transportation Cabinet Department Of Vehicle Regulation Postage And Related Services Postage And Postage Meters 37165.79

Sources: Kentucky Secretary of State