Name: | BRANDT, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 16 Feb 1982 (43 years ago) |
Authority Date: | 16 Feb 1982 (43 years ago) |
Last Annual Report: | 06 Jul 1998 (27 years ago) |
Organization Number: | 0113210 |
Principal Office: | <font face="Book Antiqua">% DE LA RUE SYSTEMS AMERICAS CORP., 2441 WARRENVILLE ROAD, LISLE, IL 60532</font> |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
CATHERINE JEAN QUIRK | Director |
E. JAMES QUIRK | Director |
LAWRENCE E. JOHNSON | Director |
CHARLES J. WALLMAN | Director |
JAMES E. CONLEY, M.D. | Director |
Name | Role |
---|---|
Joseph P Patten | President |
Name | Role |
---|---|
James R Husvar | Vice President |
Name | Role |
---|---|
Tullio Gatti | Secretary |
Name | Role |
---|---|
Tullio Gatti | Treasurer |
Name | Role |
---|---|
E. JAMES QUIRK | Incorporator |
ARTHUR E. RADLOFF | Incorporator |
Name | Action |
---|---|
BRANDT SYSTEMS, INC. | Merger |
Name | File Date |
---|---|
Certificate of Withdrawal | 1999-04-22 |
Annual Report | 1998-08-24 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State