Search icon

MICROMEDEX, INC.

Company Details

Name: MICROMEDEX, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 1987 (38 years ago)
Authority Date: 30 Mar 1987 (38 years ago)
Last Annual Report: 01 Jul 2002 (23 years ago)
Organization Number: 0227357
Principal Office: C/O GENERAL COUNSEL, THE THOMSON CORPORATION, ONE STATION PLACE, STAMFORD, CT 06902
Place of Formation: DELAWARE

Treasurer

Name Role
Ted Batchelder Treasurer

Director

Name Role
David J Hulland Director
Edward A Friedland Director
Stephen J Coles Director
Michael S Harris Director
JACK W. SIMPSON Director
DAVID A. BERGER Director
GERALD D. RAPP Director
SCOTT W. SHERWOOD Director
BARRY H. RUMACK, M.D. Director
Ron Schlosser Director

Vice President

Name Role
Edward A Friedland Vice President

President

Name Role
Rick Noble President

Secretary

Name Role
Ted Batchelder Secretary

Incorporator

Name Role
CHARLES A. MCKINNEY, ESQ Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 2003-02-21
Annual Report 2002-09-26
Annual Report 2001-09-12
Annual Report 2000-06-29
Annual Report 1999-07-20
Annual Report 1998-06-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-22
Annual Report 1995-07-01

Sources: Kentucky Secretary of State