Search icon

INTERGRAPH CORPORATION

Company Details

Name: INTERGRAPH CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 1984 (41 years ago)
Authority Date: 28 Sep 1984 (41 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

Director

Name Role
NANCY B. MEADLOCK Director
JAMES W. MEADLOCK Director
ROBERT E. THURBER Director
JAMES F. TAYLOR Director
OLA ROLLEN Director
ROLAND E. BROWN Director
STEVEN L COST Director

Registered Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Registered Agent

Officer

Name Role
STEPHANY L STEINFATH Officer

Secretary

Name Role
ANTHONY P ZANA Secretary

President

Name Role
STEVEN L COST President

Incorporator

Name Role
JAMES W. MEADLOCK Incorporator

Assumed Names

Name Status Expiration Date
HEXAGON GEOSPATIAL Inactive 2024-06-11
HEXAGON PPM Inactive 2022-02-22
HEXAGON SAFETY & INFRASTRUCTURE Inactive 2020-08-04

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900746 Other Contract Actions 2019-10-16 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-10-16
Termination Date 2020-05-18
Date Issue Joined 2019-10-23
Section 1441
Sub Section NR
Status Terminated

Parties

Name LOUISVILLE/JEFFERSON COUNTY ME
Role Plaintiff
Name INTERGRAPH CORPORATION
Role Defendant

Sources: Kentucky Secretary of State