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 |
Name | Role |
---|---|
MARIA J MONTENEGRO | Director |
THOMAS J NESTOR | Director |
Robert Brockman | Director |
J. MICHELE BALNIUS | Director |
Name | Role |
---|---|
Craig Moss | Authorized Rep |
Name | Role |
---|---|
Mark Bales | Assistant Secretary |
Name | Role |
---|---|
Craig Moss | Vice President |
J. MICHELE BALNIUS | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
STEVEN K MEIRINK | President |
Name | Role |
---|---|
ERIN SANDERS | Officer |
Name | Role |
---|---|
ROBERT INGATO | Secretary |
Name | Role |
---|---|
IRVING FELDMAN | Treasurer |
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