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 |
Name | Role |
---|---|
Mark A Olson | CFO |
Name | Role |
---|---|
Frank B Wyatt, II | Secretary |
Name | Role |
---|---|
Christopher D Wikoff | Treasurer |
Name | Role |
---|---|
Robert W Granow | Vice President |
Stanley Catey | Vice President |
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 |
Name | Role |
---|---|
D. A. HAMPTON | Incorporator |
Name | Role |
---|---|
Marvin S Edwards, Jr. | CEO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Suzan Campbell | Assistant Treasurer |
Name | Action |
---|---|
ANDREW INSTALLATION CORP. | Old Name |
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