Search icon

CARDIOSOM LLC

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
Warren N Ball Sr Member
Kevin P Greisl Member
Warren N Ball Jr Member
Timothy J Miller Member

Signature

Name Role
Timothy Miller Signature
Jennifer Malik, Asst Sec to NRAI Signature
Gregory J. Morical Signature
ELIZABETH A. DAWSON, ASST. VICE PRESIDENT Signature

Organizer

Name Role
KEVIN P GREISL Organizer

Filings

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