Search icon

RENTRAK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: RENTRAK CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Apr 1981 (44 years ago)
Authority Date: 13 Apr 1981 (44 years ago)
Last Annual Report: 29 Jun 2015 (10 years ago)
Organization Number: 0149426
Principal Office: 7700 NE AMBASSADOR PLACE, 3RD FLOOR, PORTLAND, OR 97220
Place of Formation: OREGON

Vice Chairman

Name Role
Bill Livek Vice Chairman

CEO

Name Role
Bill Livek CEO

Secretary

Name Role
David Chemerow Secretary

Treasurer

Name Role
David Chemerow Treasurer

CFO

Name Role
David Chemerow CFO

Director

Name Role
Ralph Shaw Director
Bill Livek Director
Anne MacDonald Director
Brent Rosenthal Director
Bill Engel Director
Martin O'Connor Director
Dave Boylan Director
Patricia Gottesman Director
RON BERGER Director

President

Name Role
Cathy Hetzel President

Incorporator

Name Role
JAMES M. PETERSEN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
NATIONAL VIDEO, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2016-03-09
Annual Report 2015-06-29
Principal Office Address Change 2014-06-11
Annual Report 2014-06-11
Registered Agent name/address change 2013-08-26

Court Cases

Court Case Summary

Filing Date:
2000-02-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
RENTRAK CORPORATION
Party Role:
Plaintiff
Party Name:
SCHNEIDER
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-03-18
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
RENTRAK CORPORATION
Party Role:
Plaintiff
Party Name:
SCHNEIDER
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State