Name: | HONEYWELL - MEASUREX SYSTEMS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 30 Dec 1985 (39 years ago) |
Authority Date: | 30 Dec 1985 (39 years ago) |
Last Annual Report: | 12 Jul 1999 (26 years ago) |
Organization Number: | 0209988 |
Principal Office: | 2701 FOURTH AVENUE SOUTH, MINNEAPOLIS, MN 55408 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
V Holly Albert | Secretary |
Name | Role |
---|---|
Edward H Conway | Treasurer |
Name | Role |
---|---|
DAVID A. BOSSEN | Director |
ROBERT MCADAMS, JR. | Director |
JOHN W. LARSON | Director |
Name | Role |
---|---|
HAMILTON W. BUDGE | Incorporator |
JOHN W. LARSON | Incorporator |
DAVID N. LILLEVAND, JR. | Incorporator |
Name | Role |
---|---|
Barry Dale | Vice President |
Name | Role |
---|---|
John C Gingerich | President |
Name | File Date |
---|---|
Annual Report | 1999-08-16 |
Certificate of Withdrawal | 1999-07-20 |
Annual Report | 1998-07-23 |
Statement of Change | 1997-12-02 |
Amendment | 1997-08-11 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State