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

Member

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

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