Search icon

International Document Services, Inc.

Company Details

Name: International Document Services, Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 2020 (5 years ago)
Organization Date: 31 Dec 1992 (32 years ago)
Authority Date: 30 Jul 2020 (5 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 1106356
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 2700 LAKE COOK RD, RIVERWOOD, IL 60015
Place of Formation: UTAH

Director

Name Role
MARIA J MONTENEGRO Director
THOMAS J NESTOR Director
Robert Brockman Director
J. MICHELE BALNIUS Director

Authorized Rep

Name Role
Craig Moss Authorized Rep

Assistant Secretary

Name Role
Mark Bales Assistant Secretary

Vice President

Name Role
Craig Moss Vice President
J. MICHELE BALNIUS Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
STEVEN K MEIRINK President

Officer

Name Role
ERIN SANDERS Officer

Secretary

Name Role
ROBERT INGATO Secretary

Treasurer

Name Role
IRVING FELDMAN Treasurer

Filings

Name File Date
App. for Certificate of Withdrawal 2025-01-08
Annual Report 2024-05-20
Annual Report 2023-05-12
Annual Report 2022-06-02
Annual Report 2021-06-08

Sources: Kentucky Secretary of State