Detail by Officer/Registered Agent Name
Foreign Profit Corporation
IG-LO, INC.
Filing Information
P26023
61-1157871
09/12/1989
DE
INACTIVE
WITHDRAWAL
03/18/1994
NONE
Principal Address
Changed: 03/18/1994
ATTN: GENERAL COUNSEL
1000 ASHLAND DR.
RUSSELL, KY 41169
1000 ASHLAND DR.
RUSSELL, KY 41169
Changed: 03/18/1994
Mailing Address
Changed: 03/18/1994
ATTN: GENERAL COUNSEL
1000 ASHLAND DR.
RUSSELL, KY 41169
1000 ASHLAND DR.
RUSSELL, KY 41169
Changed: 03/18/1994
Registered Agent Name & Address
NONE
Officer/Director Detail
Name & Address
Title PD
BARR, JOHN D.
Title V
ROCCO, JAMES V
Title SD
WILIAMS, LILLIAN D.
Title T
HUFFMAN, DANIEL B.
Title DV
WILDER, HOYT B.
Title AST
ELLIS, CHARLES D
Title PD
BARR, JOHN D.
3499 DABNEY DR.
LEXINGNTON, KY
LEXINGNTON, KY
Title V
ROCCO, JAMES V
3499 DABNEY DR
LEXINGTON, KY
LEXINGTON, KY
Title SD
WILIAMS, LILLIAN D.
3499 DABNEY DR.
LEXINGNTON, KY
LEXINGNTON, KY
Title T
HUFFMAN, DANIEL B.
1000 ASHLAND DR.
RUSSELL, KY
RUSSELL, KY
Title DV
WILDER, HOYT B.
3499 DABNEY DR..
LEXINGTON, KY
LEXINGTON, KY
Title AST
ELLIS, CHARLES D
3499 DABNEY DR
LEXINGTON, KY
LEXINGTON, KY
Annual Reports
Report Year | Filed Date |
1991 | 05/08/1991 |
1992 | 04/15/1992 |
1993 | 03/26/1993 |
Document Images
No images are available for this filing. |