Name: | EASTMAN KODAK COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 08 Sep 1975 (49 years ago) |
Authority Date: | 08 Sep 1975 (49 years ago) |
Last Annual Report: | 13 Jun 2024 (8 months ago) |
Organization Number: | 0111168 |
Industry: | Measuring, Analyzing, Controlling Instruments; Photographic, Medical and Optical Goods; Watches & Clocks |
Number of Employees: | Small (0-19) |
Principal Office: | <font face="Book Antiqua">% CORPORATE TAX DEPT., 343 STATE ST., ROCHESTER, NY 14650-0904</font> |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
Corporation Service Company | Registered Agent |
Name | Role |
---|---|
Richard Michaels | Officer |
Name | Role |
---|---|
James V Continenza | President |
Name | Role |
---|---|
David E Bullwinkle | Vice President |
Terry R Taber | Vice President |
Randy D Vandagriff | Vice President |
Roger W Byrd | Vice President |
Name | Role |
---|---|
Roger W Byrd | Secretary |
Name | Role |
---|---|
Matthew Ebersold | Treasurer |
Name | Role |
---|---|
James V Continenza | Director |
Jason New | Director |
Phillippe D Katz | Director |
Kathleen B Lynch | Director |
Darren L Richman | Director |
Michael E Sileck, Jr. | Director |
Davis P Bovenzi | Director |
ROGER E. ANDERSON | Director |
RICHARD S. BRADDOCK | Director |
JOHN F. BURLINGAME | Director |
Name | Action |
---|---|
Out-of-state | Merger |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-06-15 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-19 |
Annual Report | 2017-06-15 |
Annual Report | 2016-05-18 |
Registered Agent name/address change | 2015-10-28 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State