Name: | BURDICK, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Sep 1993 (32 years ago) |
Authority Date: | 16 Sep 1993 (32 years ago) |
Last Annual Report: | 07 Oct 2004 (21 years ago) |
Organization Number: | 0320350 |
Principal Office: | 3303 MONTE VILLA PARKWAY, BOTHELL, WA 98021 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
John R Hinson | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Ruediger Namuann-Etienne | Director |
John Hinson | Director |
Michael Matysik | Director |
FRANK H. LOW | Director |
Name | Role |
---|---|
Ruediger Namuann-Etienne | Chairman |
Name | Role |
---|---|
Timothy J Way | Treasurer |
Name | Role |
---|---|
Michael K Matysik | Secretary |
Name | Action |
---|---|
SPACELABS BURDICK, INC. | Old Name |
BURDICK, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2003-10-30 |
Amendment | 2003-03-11 |
Annual Report | 2002-08-27 |
Annual Report | 2001-07-26 |
Annual Report | 2000-06-19 |
Annual Report | 1999-06-22 |
Statement of Change | 1999-05-28 |
Amendment | 1999-02-11 |
Sources: Kentucky Secretary of State