Icl Inc Overview
Icl Inc filed as a Domestic Corporation in the State of Nevada on Tuesday, April 19, 1994 and is approximately thirty years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Icl Inc
Network Visualizer
Advertisements
Key People
Who own Icl Inc
Name | |
---|---|
Patrick K. Donahoe 3 |
President
Director
NonDir
NonPres
NonSec
NonTreas
Treasurer
Secretary
|
Tom Swennes 2 |
Director
Vice President
|
Brian Hook 1 |
Director
Vice President
|
Other Companies for Icl Inc
Icl Inc is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Icl Group Holdings, LLC |
Active
|
2018 |
1
|
Manager
|
Known Addresses for Icl Inc
Corporate Filings for Icl Inc
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C5976-1994 |
Date Filed: | Tuesday, April 19, 1994 |
Registered Agent | Laughlin Associates, Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 803651506 |
Date Filed: | Tuesday, June 16, 2020 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/19/1994 | Articles of Incorporation | ||
6/7/1994 | Initial List | ||
4/28/1995 | Annual List | ||
7/10/1996 | Annual List | ||
7/10/1996 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 SRH | |
5/8/1997 | Annual List | ||
5/9/1998 | Annual List | ||
4/29/1999 | Annual List | ||
5/1/2000 | Annual List | ||
4/18/2001 | Annual List | ||
5/6/2002 | Annual List | ||
4/30/2003 | Annual List | ||
5/3/2004 | Annual List | List of Officers for 2004 to 2005 | |
4/20/2005 | Annual List | ||
4/14/2006 | Annual List | ||
4/6/2007 | Annual List | ||
3/26/2008 | Annual List | 08-09 | |
4/15/2009 | Annual List | ||
6/3/2010 | Annual List | 10-11 | |
4/29/2011 | Annual List | ||
4/30/2012 | Annual List | ||
4/16/2013 | Annual List | ||
6/28/2013 | Commercial Registered Agent Resignation | ||
4/30/2014 | Acceptance of Registered Agent | RAC | |
4/30/2014 | Annual List | 14-15 | |
4/15/2015 | Annual List | 2015-2016 | |
4/25/2016 | Annual List | ||
2/3/2017 | Annual List | ||
5/17/2017 | Registered Agent Change | ||
3/19/2018 | Annual List | ||
1/30/2019 | Annual List | ||
1/8/2020 | Change of Name or Address by Registered Agent | ||
6/16/2020 | Application for Registration | ||
1/8/2021 | Change of Name or Address by Registered Agent | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
1/10/2023 | Resignation of Registered Agent | ||
1/24/2023 | Delivery Notice of Certified Mail |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Icl 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 Icl 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
4
Known Addresses
9155 Harvest Homes St Las Vegas, NV 89123
PO Box 4069 Newport Beach, CA 92661
2140 E Pebble Rd Las Vegas, NV 89123
9120 Double Diamond Pkwy Reno, NV 89521
These addresses are known to be associated with Icl Inc however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records