Name: | STRATUS COMPUTER, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jul 1987 (38 years ago) |
Authority Date: | 27 Jul 1987 (38 years ago) |
Last Annual Report: | 30 May 2013 (12 years ago) |
Organization Number: | 0232022 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | CORPORATION SERVICE COMPANY, 421 W. MAIN , FRANKFORT, KY 40601 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
JOHN H. CURTIS | Director |
WILLIAM E. FOSTER | Director |
MR. GARDNER HENDRIE | Director |
MR. ROBERT M. MORRILL | Director |
PAUL FERRI | Director |
Jorge Gracia | Director |
Name | Role |
---|---|
DONNA M. SHERRY | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Glenn Gunn | Treasurer |
Name | Role |
---|---|
Robert Vrij | President |
Name | Role |
---|---|
Doris Battle | Assistant Secretary |
James Vickers | Assistant Secretary |
Name | Role |
---|---|
Jorge Gracia | Secretary |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-11-18 |
Annual Report | 2013-05-30 |
Annual Report | 2012-06-22 |
Annual Report | 2011-06-29 |
Annual Report | 2010-06-21 |
Annual Report | 2009-06-25 |
Annual Report | 2008-06-09 |
Annual Report | 2007-06-29 |
Annual Report | 2006-06-27 |
Annual Report | 2005-06-13 |
Sources: Kentucky Secretary of State