Name: | SERAGEN DIAGNOSTICS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 May 1980 (45 years ago) |
Authority Date: | 05 May 1980 (45 years ago) |
Last Annual Report: | 01 Jul 1983 (42 years ago) |
Branch of: | SERAGEN DIAGNOSTICS, INC., NEW YORK (Company Number 52031) |
Organization Number: | 0190404 |
Principal Office: | P. O. BOX 1210, INDIANAPOLIS, IN 46206 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
J. HINKLE | Director |
E. O'LEAR | Director |
SAM BERKMAN | Director |
ORVILLE J. GOLUB | Director |
R. T. WILLIAMS | Director |
HOWARD SCHWARTZ | Director |
J. BROECKER | Director |
E. C. ALLEN | Director |
Name | Role |
---|---|
FRITZ LOEWENBERG | Incorporator |
BELA A. SILARD | Incorporator |
EDWIN J. LUKAS | Incorporator |
MINERVA JACKSON | Incorporator |
MARCIA FALK | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
DOW INSTRUMENTS & REAGENTS, INC. | Old Name |
PHOTOVOLT CORPORATION | Old Name |
Name | File Date |
---|---|
Agent Resignation Return | 2001-01-23 |
Agent Resignation | 2001-01-23 |
Revocation of Certificate of Authority | 1987-10-15 |
Amendment | 1984-06-06 |
Amendment | 1983-03-21 |
Amendment | 1982-11-15 |
Certificate of Authority | 1980-05-05 |
Sources: Kentucky Secretary of State