Search icon

COULTER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: COULTER CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1991 (34 years ago)
Authority Date: 30 Sep 1991 (34 years ago)
Last Annual Report: 11 Apr 2001 (24 years ago)
Organization Number: 0291368
Principal Office: % DEBORAH J. STOUFF, MAIL STOP A42C, 4300 N. HARBOR BLVD., FULLERTON, CA 92835
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
JOSEPH R. COULTER, JR. Director
James Glover Director
William H May Director
WALLACE H. COULTER Director

Secretary

Name Role
William May Secretary

President

Name Role
Edgar Vivanco President

Vice President

Name Role
Eugene Babcock Vice President

Treasurer

Name Role
Paul Glyer Treasurer

Filings

Name File Date
Certificate of Withdrawal 2002-04-08
Annual Report 2001-05-11
Annual Report 2000-08-10
Annual Report 1999-07-20
Annual Report 1998-06-15

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State