Search icon

IBAH, INC.

Company Details

Entity Name: IBAH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 21 Nov 1996 (28 years ago)
Date of dissolution: 05 Jun 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Jun 2009 (16 years ago)
Document Number: F96000006102
FEI/EIN Number 52-1670189
Address: 100 E RIVERCENTER BLVD STE 1600, COVINGTON, KY 41011
Mail Address: 100 E RIVERCENTER BLVD, STE 1600, COVINGTON, KY 41011
Place of Formation: DELAWARE

Assistant Treasurer

Name Role Address
MARSH, THOMAS Assistant Treasurer 100 E RIVERCENTER BLVD STE 1600, COVINGTON, KY 41011

Director

Name Role Address
MARSH, THOMAS Director 100 E RIVERCENTER BLVD STE 1600, COVINGTON, KY 41011
ROBBINS, REGIS T Director 100 E RIVERCENTER BLVD STE 1600, COVINGTON, KY 41011
FINN, TRACY III Director 100 E RIVER CTR BLVD STE 1600, COVINGTON, KY 41011

Secretary

Name Role Address
ROBBINS, REGIS T Secretary 100 E RIVERCENTER BLVD STE 1600, COVINGTON, KY 41011

Treasurer

Name Role Address
ABBOTT, BRADLEY S Treasurer 100 E RIVERCENTER BLVD STE 1600, COVINGTON, KY 41011

President

Name Role Address
FINN, TRACY III President 100 E RIVER CTR BLVD STE 1600, COVINGTON, KY 41011

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-06-05 No data No data
CHANGE OF MAILING ADDRESS 2004-05-06 100 E RIVERCENTER BLVD STE 1600, COVINGTON, KY 41011 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 100 E RIVERCENTER BLVD STE 1600, COVINGTON, KY 41011 No data

Documents

Name Date
Withdrawal 2009-06-05
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State