Name: | MILLIPORE CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 1984 (40 years ago) |
Authority Date: | 21 Dec 1984 (40 years ago) |
Last Annual Report: | 14 Jul 1994 (31 years ago) |
Organization Number: | 0196629 |
Principal Office: | 80 ASHBY RD., BEDFORD, MA 01730 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOHN H. BUSH | Director |
D. V. D'ARBELOFF | Director |
MARK HOFFMAN, JR. | Director |
GERALD D. LAUBACH, PH.D. | Director |
PAUL R. LAWRENCE | Director |
Name | Role |
---|---|
JOHN H. BUSH | Incorporator |
GEORGE M. NAYLOR, JR. | Incorporator |
ARTHUR H. PHILLIPS | Incorporator |
Name | File Date |
---|---|
Certificate of Withdrawal | 1995-04-27 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1989-07-01 |
Certificate of Authority | 1984-12-21 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1100271 | Other Statutory Actions | 2011-08-22 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MILLIPORE CORPORATION |
Role | Plaintiff |
Name | KING & SCHICKLI, PLLC |
Role | Defendant |
Sources: Kentucky Secretary of State