Name: | POLAROID CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Jul 2002 (23 years ago) |
Authority Date: | 24 Jul 2002 (23 years ago) |
Last Annual Report: | 27 Jun 2008 (17 years ago) |
Organization Number: | 0541266 |
Principal Office: | 300 BAKER AVENUE, SUITE #330, CONCORD, MA 01742-2131 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MARY JEFFRIES | CEO |
Name | Role |
---|---|
COLLEEN SARENPA | Assistant Secretary |
Name | Role |
---|---|
DAVID E BAER | Secretary |
Name | Role |
---|---|
ROBERT J MCDONOUGH | Vice President |
Name | Role |
---|---|
THOMAS J. PETTERS | Director |
Name | Role |
---|---|
THOMAS J PETTERS | Chairman |
Name | Action |
---|---|
OEP IMAGING OPERATING CORPORATION | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2010-03-04 |
Revocation of Certificate of Authority | 2009-11-03 |
Registered Agent name/address change | 2008-09-16 |
Principal Office Address Change | 2008-07-01 |
Annual Report | 2008-06-27 |
Annual Report | 2007-06-19 |
Annual Report | 2006-06-06 |
Annual Report | 2005-07-29 |
Annual Report | 2004-08-04 |
Annual Report | 2003-09-16 |
Sources: Kentucky Secretary of State