Search icon

GENRAD, INC.

Company Details

Name: GENRAD, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Aug 1986 (39 years ago)
Authority Date: 06 Aug 1986 (39 years ago)
Last Annual Report: 15 Jul 2009 (16 years ago)
Organization Number: 0218056
Principal Office: 600 RIVERPARK DR , NORTH READING , MA 01864
Place of Formation: MASSACHUSETTS

Secretary

Name Role
Eileen Casal Secretary

Director

Name Role
W. HARDIE SHEPARD Director
Michael A Bradley Director
Gregory R Beecher Director
Eileen Casal Director
LAWRENCE L. MAYHEW Director
PAUL PENFIELD, JR. Director
THOMAS R. PIPER Director
EARLE W. PITT Director

President

Name Role
Michael A Bradley President

Signature

Name Role
Michael Callahan Signature

Vice President

Name Role
GREGORY BEECHER Vice President

Incorporator

Name Role
W. R. THURSTON Incorporator
JOHN L. STEELE, JR. Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2010-11-02
Registered Agent name/address change 2010-04-19
Annual Report 2009-07-15
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-30
Annual Report 2007-03-13
Annual Report 2006-01-31
Annual Report 2005-02-24
Annual Report 2004-07-19
Annual Report 2003-09-23

Sources: Kentucky Secretary of State