Name: | NORTEL NETWORKS INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jul 1979 (46 years ago) |
Authority Date: | 16 Jul 1979 (46 years ago) |
Last Annual Report: | 14 Jun 2012 (13 years ago) |
Organization Number: | 0171517 |
Principal Office: | 4001 E. CHAPEL HILL NELSON HWY, RESEARCH TRIANGLE PARK, NC 27709 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
LYNN C EGAN | Signature |
LAURIE A KREBS | Signature |
Name | Role |
---|---|
JOHN RAY | Officer |
Name | Role |
---|---|
TIMOTHY C. ROSS | Secretary |
Name | Role |
---|---|
ALLEN K. STOUT | Vice President |
Name | Role |
---|---|
TIMOTHY C. ROSS | Director |
BASIL A. BENETEAU | Director |
CHARLES G. MILLER | Director |
HENRY E. BOWES | Director |
ROBERT C. SCRIVENER | Director |
DONALD A. CHISHOLM | Director |
Name | Role |
---|---|
DAVID L. SCHIAVONE | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
NORTHERN TELECOM INC. | Old Name |
Out-of-state | Merger |
DATA 100 CORPORATION | Old Name |
SYCOR, INC. | Merger |
NORTHERN TELECOM, INC. | Old Name |
NORTHERN TELECOM SYSTEMS CORPORATION | Merger |
VALAGAT, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-12-28 |
Annual Report | 2012-06-14 |
Annual Report | 2011-06-22 |
Principal Office Address Change | 2011-06-22 |
Annual Report | 2010-06-30 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-26 |
Registered Agent name/address change | 2008-10-15 |
Annual Report | 2008-06-27 |
Annual Report | 2007-06-28 |
Sources: Kentucky Secretary of State