Name: | CARDIOSOM LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 May 2007 (18 years ago) |
Authority Date: | 02 May 2007 (18 years ago) |
Last Annual Report: | 09 Sep 2009 (16 years ago) |
Organization Number: | 0663552 |
Principal Office: | 615 WEST CARMEL DRIVE, SUITE 100, CARMEL , IN 46032 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Timothy J Miller | Member |
Warren N Ball Sr | Member |
Kevin P Greisl | Member |
Warren N Ball Jr | Member |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Timothy Miller | Signature |
Jennifer Malik, Asst Sec to NRAI | Signature |
Gregory J. Morical | Signature |
ELIZABETH A. DAWSON, ASST. VICE PRESIDENT | Signature |
Name | Role |
---|---|
KEVIN P GREISL | Organizer |
Name | File Date |
---|---|
Agent Resignation | 2012-12-18 |
Revocation of Certificate of Authority | 2010-11-02 |
Registered Agent name/address change | 2010-02-17 |
Registered Agent name/address change | 2009-09-21 |
Annual Report | 2009-09-09 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-04-02 |
Application for Certificate of Authority | 2007-05-02 |
Sources: Kentucky Secretary of State