WESTERN ATLAS INC.

Name: | WESTERN ATLAS INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 1985 (40 years ago) |
Authority Date: | 24 Jun 1985 (40 years ago) |
Last Annual Report: | 06 Jun 2006 (19 years ago) |
Organization Number: | 0203179 |
Principal Office: | 2929 ALLEN PARKWAY, SUITE 2100, HOUSTON, TX 77019 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John H. Lohman, Jr. | Vice President |
Name | Role |
---|---|
Doug Doty | Treasurer |
Name | Role |
---|---|
Sandra E Alford | Secretary |
Name | Role |
---|---|
James R Clark | President |
Name | Role |
---|---|
Douglas C Doty | Director |
John H. Lohman, Jr. | Director |
William D Marsh | Director |
JOSEPH T. CASEY | Director |
GEORGE W. FENIMORE | Director |
ROBERT H. LENTZ | Director |
Name | Role |
---|---|
L. M. CURTIS | Incorporator |
Name | Action |
---|---|
LITTON INDUSTRIAL AUTOMATION SYSTEMS, INC. | Old Name |
LITTON DATAMEDIX, INC. | Old Name |
LITTON INDUSTRIAL PRODUCTS, INC. | Merger |
Out-of-state | Merger |
LITTON MEDICAL PRODUCTS, INC. | Merger |
THE LOUIS ALLIS COMPANY | Old Name |
PROFEXRAY, INCORPORATED | Old Name |
Name | File Date |
---|---|
Historic document | 2009-08-25 |
Certificate of Withdrawal | 2006-12-08 |
Annual Report | 2006-06-06 |
Annual Report | 2005-04-12 |
Annual Report | 2003-06-02 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State