Name: | MED UROLOGICAL, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Oct 1991 (34 years ago) |
Authority Date: | 07 Oct 1991 (34 years ago) |
Last Annual Report: | 29 Jul 1999 (26 years ago) |
Branch of: | MED UROLOGICAL, INC., MINNESOTA (Company Number c6c2ca3d-afd4-e011-a886-001ec94ffe7f) |
Organization Number: | 0291614 |
Principal Office: | GENERAL COUNSEL, PFIZER INC., 235 EAST 42ND ST., NEW YORK, NY 10017-5755 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
EDWARD BESSEY | Director |
ROBERT ANDERSON | Director |
ROBERT BUUK | Director |
SAM HUMPHRIES | Director |
Name | Role |
---|---|
Thomas Lawler | Treasurer |
Name | Role |
---|---|
David Reid | Secretary |
Name | Role |
---|---|
P Nigel Gray | President |
Name | Action |
---|---|
AMERICAN MEDICAL SYSTEMS, INC. | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 1999-12-28 |
Annual Report | 1999-08-24 |
Amendment | 1998-10-19 |
Annual Report | 1998-09-04 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State