Search icon

ELECTRONIC ARTS INC.

Company Details

Name: ELECTRONIC ARTS INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Apr 1995 (30 years ago)
Authority Date: 17 Apr 1995 (30 years ago)
Last Annual Report: 28 Jul 2008 (17 years ago)
Organization Number: 0345524
Principal Office: 209 REDWOOD SHORES PARKWAY, REDWOOD CITY, CA 94065-1175
Place of Formation: DELAWARE

Vice President

Name Role
Eric F. Brown Vice President
Gerhard Florin Vice President
Joel Linzner Vice President
Gabrielle Toledano Vice President
Kenneth A. Barker Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
John S. Riccitiello President

Executive

Name Role
Peter Moore Executive
Kathy Vraebeck Executive
Frank Gibeau Executive
Nancy Smith Executive

COO

Name Role
John Pleasants COO

Director

Name Role
Timothy Mott Director
Vivek Paul Director
John Riccitiello Director
Leonard S. Coleman Director
Gregory B. Maffei Director
Lawrence F. Probst Director
Richard A. Simonson Director
Linda J. Srere Director
Gary M. Kusin Director

Secretary

Name Role
Stephen G Bene Secretary

Filings

Name File Date
Agent Resignation 2015-01-13
Revocation of Certificate of Authority 2009-11-03
Registered Agent name/address change 2008-07-29
Annual Report 2008-07-28
Annual Report 2007-09-12
Annual Report 2006-05-16
Annual Report 2005-06-22
Annual Report 2003-07-23
Annual Report 2002-06-10
Annual Report 2001-09-12

Sources: Kentucky Secretary of State