Name: | 3D RESEARCH CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Aug 2003 (22 years ago) |
Authority Date: | 11 Aug 2003 (22 years ago) |
Last Annual Report: | 06 Jun 2011 (14 years ago) |
Branch of: | 3D RESEARCH CORPORATION, ALABAMA (Company Number 000-181-857) |
Organization Number: | 0565861 |
Principal Office: | 360D QUALITY CIRCLE, SUITE 450, HUNTSVILLE, AL 35806 |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
A. ANTON FREDERICKSON | President |
Name | Role |
---|---|
RONALD B. ALEXANDER | Secretary |
Name | Role |
---|---|
MICHAEL WILLIAMS | Vice President |
PATRICIA A. BUCKLEY | Vice President |
LINDA J. FENTON | Vice President |
Name | Role |
---|---|
A. ANTON FREDERICKSON | Director |
DAVID M. BATTLE | Director |
LAWRENCE J. DELANEY | Director |
JOHN M. GILLIGAN | Director |
HENRY A. OBERING III | Director |
JEFFREY M. SIEGAL | Director |
Name | Role |
---|---|
A. ANTON FREDERICKSON | CEO |
Name | Role |
---|---|
MICHAEL WILLIAMS | COO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RONALD B. ALEXANDER | CFO |
Name | Role |
---|---|
PATRICIA A. BUCKLEY | Assistant Secretary |
JEANNE G. RALLS | Assistant Secretary |
Name | Role |
---|---|
RONALD B. ALEXANDER | Treasurer |
Name | Role |
---|---|
JANINE M COWELL | Assistant Treasurer |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
Revocation of Certificate of Authority | 2012-09-11 |
Principal Office Address Change | 2011-06-06 |
Annual Report | 2011-06-06 |
Annual Report | 2010-04-07 |
Annual Report | 2009-06-26 |
Annual Report | 2008-08-07 |
Annual Report | 2007-06-07 |
Annual Report | 2006-10-20 |
Statement of Change | 2006-03-29 |
Sources: Kentucky Secretary of State