Name: | INTERGRAPH CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Sep 1984 (40 years ago) |
Authority Date: | 28 Sep 1984 (40 years ago) |
Last Annual Report: | 03 Apr 2024 (a year ago) |
Organization Number: | 0194022 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
Principal Office: | 305 INTERGRAPH WAY, 1 NORTH - TAX, MADISON, AL 35758 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
JAMES W. MEADLOCK | Director |
NANCY B. MEADLOCK | Director |
JAMES F. TAYLOR | Director |
STEVEN L COST | Director |
OLA ROLLEN | Director |
ROLAND E. BROWN | Director |
ROBERT E. THURBER | Director |
Name | Role |
---|---|
STEPHANY L STEINFATH | Officer |
Name | Role |
---|---|
ANTHONY P ZANA | Secretary |
Name | Role |
---|---|
STEVEN L COST | President |
Name | Role |
---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Registered Agent |
Name | Role |
---|---|
JAMES W. MEADLOCK | Incorporator |
Name | Status | Expiration Date |
---|---|---|
HEXAGON GEOSPATIAL | Inactive | 2024-06-11 |
HEXAGON PPM | Inactive | 2022-02-22 |
HEXAGON SAFETY & INFRASTRUCTURE | Inactive | 2020-08-04 |
Name | File Date |
---|---|
Annual Report | 2024-04-03 |
Annual Report | 2023-06-19 |
Annual Report | 2022-04-26 |
Annual Report | 2021-04-15 |
Annual Report | 2020-06-25 |
Name Renewal | 2019-04-29 |
Annual Report | 2019-04-26 |
Annual Report | 2018-04-26 |
Annual Report | 2017-06-01 |
Certificate of Assumed Name | 2017-02-22 |
Sources: Kentucky Secretary of State