Name: | VISX, INCORPORATED |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Nov 1998 (26 years ago) |
Authority Date: | 02 Nov 1998 (26 years ago) |
Last Annual Report: | 11 Aug 2006 (19 years ago) |
Organization Number: | 0464246 |
Principal Office: | 1700 E. ST. ANDREW PLACE, SANTA ANA, CA 92705 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Robert F. Gallagher | Vice President |
James E. Francese | Vice President |
Michael D. Neilon | Vice President |
Donald L. Fagen | Vice President |
Theresa A. Johnson | Vice President |
Alan F. Russell | Vice President |
Carol F.H. Harner | Vice President |
Name | Role |
---|---|
VINCENT E SCULLIN, JR. | Treasurer |
Name | Role |
---|---|
AIMEE S. WEISNER | Secretary |
Name | Role |
---|---|
Christina B. Robinson | Assistant Secretary |
Scott J. Catlin | Assistant Secretary |
Nicole S. Bradley | Assistant Secretary |
Diane W. Biagianti | Assistant Secretary |
Name | Role |
---|---|
Douglas H. Post | President |
Name | Role |
---|---|
Richard A. Meier | CFO |
Name | Role |
---|---|
DOUGLAS H POST | Director |
RICHARD A MEIER | Director |
Elizabeth H. Davila | Director |
Name | File Date |
---|---|
Certificate of Withdrawal | 2007-04-11 |
Annual Report | 2006-08-11 |
Annual Report | 2005-06-23 |
Annual Report | 2003-06-03 |
Annual Report | 2002-07-19 |
Annual Report | 2001-07-03 |
Annual Report | 2000-05-17 |
Annual Report | 1999-08-13 |
Application for Certificate of Authority | 1998-11-02 |
Sources: Kentucky Secretary of State