IG-LO, INC. - Florida Company Profile

Entity Name: | IG-LO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Sep 1989 (36 years ago) |
Date of dissolution: | 18 Mar 1994 (31 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Mar 1994 (31 years ago) |
Document Number: | P26023 |
FEI/EIN Number | 611157871 |
Address: | ATTN: GENERAL COUNSEL, 1000 ASHLAND DR., RUSSELL, KY, 41169 |
Mail Address: | ATTN: GENERAL COUNSEL, 1000 ASHLAND DR., RUSSELL, KY, 41169 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BARR, JOHN D. | President | 3499 DABNEY DR., LEXINGNTON, KY |
BARR, JOHN D. | Director | 3499 DABNEY DR., LEXINGNTON, KY |
WILIAMS, LILLIAN D. | Secretary | 3499 DABNEY DR., LEXINGNTON, KY |
WILIAMS, LILLIAN D. | Director | 3499 DABNEY DR., LEXINGNTON, KY |
HUFFMAN, DANIEL B. | Treasurer | 1000 ASHLAND DR., RUSSELL, KY |
WILDER, HOYT B. | Director | 3499 DABNEY DR.., LEXINGTON, KY |
WILDER, HOYT B. | Vice President | 3499 DABNEY DR.., LEXINGTON, KY |
ELLIS, CHARLES D | Assistant Treasurer | 3499 DABNEY DR, LEXINGTON, KY |
ROCCO JAMES V | Vice President | 3499 DABNEY DR, LEXINGTON, KY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1994-03-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-18 | ATTN: GENERAL COUNSEL, 1000 ASHLAND DR., RUSSELL, KY 41169 | - |
CHANGE OF MAILING ADDRESS | 1994-03-18 | ATTN: GENERAL COUNSEL, 1000 ASHLAND DR., RUSSELL, KY 41169 | - |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State