Name: | GEOTRANS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jul 1991 (34 years ago) |
Authority Date: | 18 Jul 1991 (34 years ago) |
Last Annual Report: | 12 Jun 2012 (13 years ago) |
Organization Number: | 0288726 |
Principal Office: | 3475 E. Foothill Blvd., PASADENA, CA 91107 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RICHARD A. LEMMON | Signature |
Name | Role |
---|---|
DAN L. BATRACK | Vice President |
SAM W. BOX | Vice President |
RICHARD K. WADDELL,JR. | Vice President |
Name | Role |
---|---|
MICHAEL R. NOEL | Director |
CHARLES R. FAUST | Director |
RICHARD A. LEMMON | Director |
JAMES W. MERCER | Director |
JOHN W. GUSWA | Director |
LI-SAN HWANG | Director |
James W Mercer | Director |
Name | Role |
---|---|
CHARLES R. FAUST | President |
Name | Action |
---|---|
HSI GEOTRANS, INC. | Old Name |
GEOTRANS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
GEOTRANS WIRELESS | Inactive | 2005-05-31 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-01-07 |
Annual Report | 2012-06-12 |
Annual Report | 2011-03-28 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-04-07 |
Annual Report | 2009-02-09 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-02-26 |
Annual Report | 2007-02-06 |
Annual Report | 2006-06-06 |
Sources: Kentucky Secretary of State