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 |
Name | Role |
---|---|
WILLIAM DITULLIO | Manager |
PATRICK CABANA | Manager |
FRANCIS LEBUIS | Manager |
WILLIAM P. DEE | Manager |
DAVID S CERRATO | Manager |
WILLIAM P KRAEKEL | Manager |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
GERARD P. CAVALUZZI | Organizer |
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