Name: | CEMM THOME CORP |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 2001 (24 years ago) |
Authority Date: | 20 Mar 2001 (24 years ago) |
Last Annual Report: | 23 Jun 2014 (11 years ago) |
Organization Number: | 0512684 |
Principal Office: | C/O AMPHENOL CORPORATION, 358 HALL AVENUE , WALLINGFORD, CT 06492 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
R. Adam Norwitt | CEO |
Name | Role |
---|---|
Diana G. Reardon | CFO |
Name | Role |
---|---|
R. Adam Norwitt | President |
Name | Role |
---|---|
Edward C. Wetmore | Secretary |
Name | Role |
---|---|
Diana G. Reardon | Vice President |
John Treanor | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-07-01 |
Annual Report | 2014-06-23 |
Annual Report | 2013-06-19 |
Annual Report | 2012-02-23 |
Registered Agent name/address change | 2011-06-02 |
Principal Office Address Change | 2011-06-02 |
Amendment | 2011-06-01 |
Principal Office Address Change | 2011-03-07 |
Annual Report | 2011-03-07 |
Annual Report | 2010-06-28 |
Sources: Kentucky Secretary of State