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 |
Name | Role |
---|---|
Eileen Casal | Secretary |
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 |
Name | Role |
---|---|
Michael A Bradley | President |
Name | Role |
---|---|
Michael Callahan | Signature |
Name | Role |
---|---|
GREGORY BEECHER | Vice President |
Name | Role |
---|---|
W. R. THURSTON | Incorporator |
JOHN L. STEELE, JR. | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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