Name: | M/A-COM, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Dec 2002 (22 years ago) |
Authority Date: | 13 Dec 2002 (22 years ago) |
Last Annual Report: | 11 May 2009 (16 years ago) |
Branch of: | M/A-COM, INC., FLORIDA (Company Number P99000036471) |
Organization Number: | 0549921 |
Principal Office: | 2901 FULLING MILL ROAD , MIDDLETOWN, PA 17105-3608 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
William E. Cullen | Vice President |
Name | Role |
---|---|
Thomas G. Ernst | Treasurer |
Name | Role |
---|---|
Richard James Suminski | Secretary |
Name | Role |
---|---|
Charles Dougherty | President |
Name | Role |
---|---|
Richard James Suminski | Director |
Charles Dougherty | Director |
John G. Varney | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-12-22 |
Annual Report | 2009-05-11 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-05-08 |
Annual Report | 2007-07-06 |
Annual Report | 2006-07-17 |
Annual Report | 2005-06-08 |
Annual Report | 2003-12-03 |
Application for Certificate of Authority | 2002-12-13 |
Sources: Kentucky Secretary of State