Name: | BIOMERIEUX, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1986 (38 years ago) |
Authority Date: | 29 Dec 1986 (38 years ago) |
Last Annual Report: | 21 May 2024 (9 months ago) |
Organization Number: | 0223528 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
Principal Office: | 515 COLOROW DRIVE, SALT LAKE CITY, UT 84108 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
Colin Hill | President |
Name | Role |
---|---|
Jana Inman | Vice President |
Bart Van Den Brand | Vice President |
Erica Ruffin | Vice President |
Name | Role |
---|---|
Stan Gregory | Officer |
Ronald Isaacs | Officer |
Name | Role |
---|---|
PAUL A. HORN | Director |
FRANCIS V. STEFANIK, JR. | Director |
RONALD S. EVANS | Director |
LEO I. MIROWITZ | Director |
Colin Hill | Director |
Erica Ruffin | Director |
Pierre Boulud | Director |
Name | Role |
---|---|
F. L. UNGEROTT | Incorporator |
L. R. LENZI | Incorporator |
J. L. MILES | Incorporator |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Role |
---|---|
Sarah Mauney | Secretary |
Name | Role |
---|---|
James Leo | Treasurer |
Name | Action |
---|---|
BIOMERIEUX VITEK, INC. | Old Name |
VITEK SYSTEMS, INC. | Old Name |
Out-of-state | Merger |
Name | File Date |
---|---|
Annual Report | 2024-05-21 |
Annual Report | 2023-05-26 |
Principal Office Address Change | 2022-06-28 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-20 |
Annual Report | 2020-06-01 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-08 |
Registered Agent name/address change | 2017-08-16 |
Annual Report | 2017-06-13 |
Sources: Kentucky Secretary of State