Name: | GE INTELLIGENT PLATFORMS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jul 1987 (38 years ago) |
Authority Date: | 10 Jul 1987 (38 years ago) |
Last Annual Report: | 20 Jun 2018 (7 years ago) |
Organization Number: | 0231413 |
Industry: | Industrial and Commercial Machinery and Computer Equipment |
Number of Employees: | Small (0-19) |
Principal Office: | 2500 AUSTIN DRIVE, CHARLOTTSVILLE, VA 22911-8319 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
April Lopez | CFO |
Name | Role |
---|---|
Robert McKeel | President |
Name | Role |
---|---|
April Lopez | Secretary |
Name | Role |
---|---|
William Ruh | Director |
April Lopez | Director |
Robert McKeel | Director |
ROBERT P. COLLINS | Director |
ALEXANDER M. BLACKBURN | Director |
JOHN F. CASSIDY | Director |
MARION S. RICHARDSON | Director |
TETSUO MIYAIRI | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
PHILIP V. GERDINE | Incorporator |
Name | Action |
---|---|
GE FANUC INTELLIGENT PLATFORMS, INC. | Old Name |
GE INTELLIGENT PLATFORMS, LLC | Old Name |
GE INTELLIGENT PLATFORMS, INC. | Type Conversion |
GE FANUC AUTOMATION AMERICAS, INC. | Old Name |
GE FANUC AUTOMATION NORTH AMERICA, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Annual Report | 2023-06-08 |
Registered Agent name/address change | 2022-10-13 |
Annual Report | 2022-04-22 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-24 |
Amendment | 2019-02-04 |
Annual Report | 2018-06-20 |
Annual Report | 2017-04-24 |
Sources: Kentucky Secretary of State