International Code Council, Inc. Overview
International Code Council, Inc. filed as a Foreign Non-Profit Corporation in the State of Nevada on Wednesday, December 26, 2007 and is approximately seventeen years old, according to public records filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
International Code Council, Inc.
Network Visualizer
Advertisements
Key People
Who own International Code Council, Inc.
Name | |
---|---|
Dominic Sims 6 |
President
CEO
|
Greg Wheeler 1 |
NonSec
NonTreas
President
Director
Secretary
Vice President
|
Jay Elbettar |
NonPres
President
Treasurer
Secretary
Director
|
Jerry Mallory |
NonDir
Director
|
Michael Wich 2 |
President
Director
|
Steven I. Shapiro |
President
Director
Vice President
|
Ronald L. Lynn |
President
|
Ronald E. Piester |
President
Treasurer
Director
Secretary
Vice President
|
Stephen Jones |
President
Treasurer
Secretary
Director
Vice President
|
Alexander I. Olszowy |
President
Treasurer
Secretary
Vice President
|
Guy Tomberlin |
President
Treasurer
Secretary
|
Dwayne M. Garriss |
President
|
John Belcik 5 |
CFO
|
Adolf A. Zubia |
Treasurer
Director
Secretary
|
James Brothers |
Treasurer
Director
Secretary
|
M. Dwayne Garriss |
Treasurer
Secretary
NonDir
NonPres
|
Shirley Ellis 2 |
Director
|
Steve McDaniel 2 |
Director
|
Alan Boswell 2 |
Director
|
Stuart Tom 2 |
Director
V.P.
|
Ron Hampton 2 |
Director
|
Cindy Davis 2 |
Director
Im Past Pres
|
Michael Boso 2 |
Director
|
Kris Bridges 2 |
Director
|
Tom Peterson 2 |
Director
|
Michael Savage 2 |
Director
|
James Sayers 2 |
Director
|
David Spencer 2 |
Director
Secy/Treas
|
Angie Wiese 2 |
Director
|
Ben Breadmore 2 |
Director
|
Randy Metz 2 |
Director
|
Jack Applegate 2 |
Director
|
Jose Roig 2 |
Director
|
Jim Brown 1 |
Director
|
Wally Bailey |
Director
|
Henry L. Green |
Director
|
Gregori I. Anderson |
Director
|
Edwinam M. Berkel |
Director
|
Robert Drexler |
Director
|
William D. Dupler |
Director
|
James M. Morganson |
Director
|
Gilbert Gonzales |
Director
|
Jay Mallory |
Director
|
William R. Bryant 1 |
Vice President
NonSec
NonTreas
|
Showing 8 records out of 44
Other Companies for International Code Council, Inc.
International Code Council, Inc. is listed as an officer in five other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Icc Nta, LLC |
Active
|
2019 |
3
|
Member
|
Icc Evaluation Service, LLC |
Active
|
2010 |
1
|
Member
|
S.K. Ghosh Associates LLC |
Active
|
2017 |
1
|
Member
|
Nta Testing, LLC |
Inactive
|
2019 |
24
|
Member
|
Willett Engineering Company, Inc. |
Inactive
|
2006 |
2
|
Member
|
Known Addresses for International Code Council, Inc.
5203 Leesburg Pike
Falls Church, VA 22041
3060 Saturn St
Brea, CA 92821
900 Montclair Rd
Birmingham, AL 35213
500 New Jersey Ave NW
Washington, DC 20001
305 N Oakland Ave
Nappanee, IN 46550
4051 Flossmoor Rd
Country Club Hills, IL 60478
5360 Workman Mill Rd
Whittier, CA 90601
11711 W 85th St
Overland Park, KS 66214
Corporate Filings for International Code Council, Inc.
Florida Department of State
Filing Type: | Foreign Non Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F03000000919 |
Date Filed: | Monday, February 24, 2003 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01917923 |
Date Filed: | Friday, December 9, 1994 |
Nevada Secretary of State
Filing Type: | Foreign Non-Profit Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | E0875892007-3 |
Date Filed: | Wednesday, December 26, 2007 |
Registered Agent | Csc Services of Nevada, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 04704510 |
Date Filed: | Wednesday, February 17, 2021 |
Texas Secretary of State
Filing Type: | Foreign Nonprofit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 804279494 |
Date Filed: | Wednesday, October 20, 2021 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/26/2007 | Foreign Qualification | ||
12/26/2007 | Miscellaneous | CALIFORNIA GOOD STANDING | |
4/4/2008 | Initial List | ||
11/13/2008 | Annual List | ||
12/16/2009 | Annual List | ||
11/16/2010 | Annual List | ||
11/7/2011 | Annual List | ||
12/10/2012 | Annual List | ||
2/14/2013 | Amended List | ||
11/13/2013 | Annual List | ||
11/20/2014 | Annual List | ||
11/25/2015 | Annual List | ||
10/31/2016 | Annual List | ||
10/11/2017 | Annual List | ||
10/18/2018 | Annual List | ||
10/20/2021 | Application for Registration | ||
7/29/2022 | Certificate of Assumed Business Name | ||
3/10/2023 | Tax Forfeiture |
Trademarks for International Code Council, Inc.
Serial Number:
76535700
Drawing Code: 1000
|
|
Serial Number:
76535703
Drawing Code: 1000
|
|
Serial Number:
76535704
Drawing Code: 1000
|
|
Serial Number:
77373374
Drawing Code: 3000
|
|
Serial Number:
77373331
Drawing Code: 3000
|
|
Serial Number:
76535705
Drawing Code: 1000
|
|
Serial Number:
76658731
Drawing Code: 4000
|
|
Serial Number:
76390263
Drawing Code: 1000
|
|
Serial Number:
76390348
Drawing Code: 1000
|
|
Serial Number:
85230321
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for International Code Council, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for International Code Council, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
5203 Leesburg Pike Falls Church, VA 22041
3060 Saturn St Brea, CA 92821
900 Montclair Rd Birmingham, AL 35213
500 New Jersey Ave NW Washington, DC 20001
305 N Oakland Ave Nappanee, IN 46550
4051 Flossmoor Rd Country Club Hills, IL 60478
5360 Workman Mill Rd Whittier, CA 90601
11711 W 85th St Overland Park, KS 66214
These addresses are known to be associated with International Code Council, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records