Name: | MITEK INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Mar 1994 (31 years ago) |
Authority Date: | 16 Mar 1994 (31 years ago) |
Last Annual Report: | 24 Jun 2024 (10 months ago) |
Organization Number: | 0327926 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Large (100+) |
Principal Office: | 16023 SWINGLEY RIDGE ROAD, CHESTERFIELD, MO 63017 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
Amit B. Shah | Director |
Thomas N. Thelen | Director |
Mark A. Thom | Director |
Name | Role |
---|---|
Mark A. Thom | President |
Name | Role |
---|---|
Thomas N. Thelen | Treasurer |
Name | Role |
---|---|
Warren Y. Nakatani | Secretary |
Name | Role |
---|---|
Amit B. Shah | Vice President |
Name | Role |
---|---|
Lisa Tyree | Officer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
MITEK USA, INC. | Old Name |
MITEK INDUSTRIES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MITEK USA | Inactive | 2024-10-08 |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-06-16 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-02 |
Annual Report | 2020-06-17 |
Certificate of Assumed Name | 2019-10-08 |
Amendment | 2019-09-30 |
Annual Report | 2019-07-12 |
Annual Report | 2018-06-19 |
Annual Report | 2017-02-08 |
Sources: Kentucky Secretary of State