Search icon

INFRAMETRIX LLC

Company Details

Name: INFRAMETRIX LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 2003 (22 years ago)
Authority Date: 20 May 2003 (22 years ago)
Last Annual Report: 26 Jun 2013 (12 years ago)
Organization Number: 0560445
Principal Office: ATTN: LEGAL, 630 PLAZA DRIVE, HIGHLANDS RANCH, CO 80129
Place of Formation: DELAWARE

Manager

Name Role
WILLIAM DITULLIO Manager
PATRICK CABANA Manager
FRANCIS LEBUIS Manager
WILLIAM P. DEE Manager
DAVID S CERRATO Manager
WILLIAM P KRAEKEL Manager

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Organizer

Name Role
GERARD P. CAVALUZZI Organizer

Filings

Name File Date
App. for Certificate of Withdrawal 2014-03-27
Annual Report 2013-06-26
Annual Report 2012-06-19
Annual Report 2011-06-16
Unhonored Check Letter 2011-05-20
Annual Report 2010-10-22
Registered Agent name/address change 2010-04-20
Annual Report 2009-10-05
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-27

Sources: Kentucky Secretary of State