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 |
Name | Role | Address |
---|---|---|
MARSH, THOMAS | Assistant Treasurer | 100 E RIVERCENTER BLVD STE 1600, COVINGTON, KY 41011 |
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 |
Name | Role | Address |
---|---|---|
ROBBINS, REGIS T | Secretary | 100 E RIVERCENTER BLVD STE 1600, COVINGTON, KY 41011 |
Name | Role | Address |
---|---|---|
ABBOTT, BRADLEY S | Treasurer | 100 E RIVERCENTER BLVD STE 1600, COVINGTON, KY 41011 |
Name | Role | Address |
---|---|---|
FINN, TRACY III | President | 100 E RIVER CTR BLVD STE 1600, COVINGTON, KY 41011 |
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 |
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