Name: | GRANADA NORTH AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 1981 (44 years ago) |
Authority Date: | 18 Mar 1981 (44 years ago) |
Last Annual Report: | 17 Apr 1997 (28 years ago) |
Organization Number: | 0154658 |
Principal Office: | 505 MIDDLESEX TURNPIKE, STE 14, BILLERICA, MA 01821 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
F. L. RANDALL, JR. | Director |
C. BRUYNES | Director |
W. E. J. COLLINS | Director |
R. G. DETTMER | Director |
R. T. DUNN | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
L. M. CURTIS | Incorporator |
Name | Action |
---|---|
GRANADA HOSPITAL GROUP, INC. | Old Name |
GRANADA NORTH AMERICA, INC. | Old Name |
HEALTHCARE TELEVISION & TELEPHONE, INC. | Old Name |
N.A.P. COMMERCIAL ELECTRONICS CORP. | Old Name |
Name | Status | Expiration Date |
---|---|---|
GRANADA SERVICE GROUP IN ADDITION TO GRANADA HOSPITAL GROUP INC. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Certificate of Withdrawal | 1997-12-09 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Amendment | 1996-01-17 |
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 |
Sources: Kentucky Secretary of State