Name: | FREUDENBERG MEDICAL MIS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Nov 1989 (35 years ago) |
Organization Date: | 27 Nov 1989 (35 years ago) |
Last Annual Report: | 30 Apr 2018 (7 years ago) |
Organization Number: | 0265923 |
Principal Office: | 2301 Centennial Blvd, Jeffersonville, IN 47130 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 25445101 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FREUDENBERG MEDICAL MIS, INC., MINNESOTA | cccb41db-3e2a-e511-b14d-001ec94ffe7f | MINNESOTA |
Name | Role |
---|---|
Robert Evans | Secretary |
Name | Role |
---|---|
Mark Sterrett | Vice President |
Name | Role |
---|---|
Max Kley | Director |
Mark Ostwald | Director |
Kurt Ziminski | Director |
Name | Role |
---|---|
CLIFTON B. CLARK | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Michael Hawkins | Treasurer |
Name | Action |
---|---|
MEDVENTURE TECHNOLOGY CORPORATION | Old Name |
(NQ) MEDVENTURE HOLDING CORP. | Merger |
MEDVENTURE ACQUISITION CORP. | Merger |
LOUISVILLE LABORATORIES, INC. | Old Name |
Name | File Date |
---|---|
Articles of Merger | 2018-11-14 |
Annual Report | 2018-04-30 |
Annual Report | 2017-05-08 |
Annual Report | 2016-06-20 |
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Registered Agent name/address change | 2015-10-26 |
Amendment | 2015-06-23 |
Annual Report | 2015-04-09 |
Sources: Kentucky Secretary of State