Search icon

ANDREW SYSTEMS INC.

Company Details

Name: ANDREW SYSTEMS INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 1987 (38 years ago)
Authority Date: 23 Feb 1987 (38 years ago)
Last Annual Report: 03 Apr 2018 (7 years ago)
Organization Number: 0225923
Principal Office: C/O 1100 COMMSCOPE PLACE SE, HICKORY, NC 28602
Place of Formation: DELAWARE

CFO

Name Role
Mark A Olson CFO

Secretary

Name Role
Frank B Wyatt, II Secretary

Treasurer

Name Role
Christopher D Wikoff Treasurer

Vice President

Name Role
Robert W Granow Vice President
Stanley Catey Vice President

Director

Name Role
Mark A Olson Director
Frank B Wyatt, Jr. Director
C. R. NICHOLAS Director
G. R. FORBES Director
F. L. ENGLISH Director
EDWARD J. ANDREW Director

Incorporator

Name Role
D. A. HAMPTON Incorporator

CEO

Name Role
Marvin S Edwards, Jr. CEO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Treasurer

Name Role
Suzan Campbell Assistant Treasurer

Former Company Names

Name Action
ANDREW INSTALLATION CORP. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2018-11-02
Annual Report 2018-04-03
Annual Report 2017-05-25
Annual Report 2016-06-14
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Annual Report 2015-06-23
Principal Office Address Change 2014-06-13
Annual Report 2014-06-13
Annual Report 2013-02-08

Sources: Kentucky Secretary of State