Search icon

ACUSON CORPORATION

Company Details

Name: ACUSON CORPORATION
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 24 Oct 1988 (36 years ago)
Authority Date: 24 Oct 1988 (36 years ago)
Last Annual Report: 02 Jul 2002 (23 years ago)
Organization Number: 0250084
Principal Office: 1220 CHARLESTON ROAD, P.O. BOX 7393, ATTN: TAX DEPT., MOUNTAIN VIEW, CA 940397393
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Thomas McCausland Director
Erich Reinhardt Director
SAMUEL H. MASLAK Director
WILLIAM H. ABBOTT Director
THOMAS J. PERKINS Director
ROYCE DIENER Director
KARL JOHANNSMEIER Director
Robert Lupone Director
Herman Requardt Director

Secretary

Name Role
Charles H Dearborn Secretary

President

Name Role
John Pavlidis President

Filings

Name File Date
Revocation of Certificate of Authority 2003-11-01
Annual Report 2002-09-30
Annual Report 2001-08-02
Annual Report 2000-04-28
Annual Report 1999-07-06
Annual Report 1998-05-12
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Date of last update: 16 Dec 2024

Sources: Kentucky Secretary of State