Search icon

PSI SYSTEMS, INC

Company Details

Name: PSI SYSTEMS, INC
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Dec 2008 (16 years ago)
Authority Date: 02 Dec 2008 (16 years ago)
Last Annual Report: 27 May 2015 (10 years ago)
Organization Number: 0718587
Principal Office: 385 SHERMAN AVE., PALO ALTO, CA 94306
Place of Formation: CALIFORNIA

Secretary

Name Role
John K. Stipancich Secretary

Treasurer

Name Role
Joanne P. Chomiak Treasurer

Assistant Secretary

Name Role
Stacey M. Moore Assistant Secretary
Christopher B. Schneider Assistant Secretary
Michael R. Peterson Assistant Secretary
Lisa Winger Assistant Secretary
Michael Vernon Assistant Secretary
Jessica Kattula Assistant Secretary
Stephanie Chu Assistant Secretary
Brian J. Decker Assistant Secretary
Sean C. Beckstrom Assistant Secretary
Karen A. Borrelli Assistant Secretary

Assistant Treasurer

Name Role
Troy A. Brinkmeier Assistant Treasurer

President

Name Role
William A Burke, III President
Kristie Juster President

Vice President

Name Role
Amine Khechfe Vice President
Irma Lockridge Vice President
Brian Stull Vice President
Michael Day Vice President
Sophia Dong Vice President
Ronald L. Hardnock Vice President
Bradford R Turner Vice President
John K Stipancich Vice President

Director

Name Role
Bradford R. Turner Director
Michael R. Peterson Director
John K Stipancich Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
ENDICIA INSURANCE SERVICES Inactive 2013-12-02

Filings

Name File Date
Revocation Return 2016-10-27
Revocation of Certificate of Authority 2016-10-01
Sixty Day Notice Return 2016-08-04
Registered Agent name/address change 2015-10-27
Annual Report 2015-05-27
Annual Report 2014-04-25
Renewal of Assumed Name Return 2013-06-06
Annual Report 2013-01-14
Principal Office Address Change 2012-02-16
Annual Report 2012-02-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Postage And Related Services Postage And Postage Meters 14.57
Executive 2024-12-23 2025 Education and Labor Cabinet Kentucky Educational Television Commodities Office Software 39.99
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Postage And Related Services Postage And Postage Meters 14.57
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Postage And Related Services Postage And Postage Meters 14.57
Executive 2024-11-25 2025 Education and Labor Cabinet Kentucky Educational Television Commodities Office Software 39.99
Executive 2024-10-25 2025 Education and Labor Cabinet Kentucky Educational Television Commodities Office Software 39.99
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Postage And Related Services Postage And Postage Meters 14.57
Executive 2024-09-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Postage And Related Services Postage And Postage Meters 14.57
Executive 2024-09-25 2025 Education and Labor Cabinet Kentucky Educational Television Commodities Office Software 39.99
Executive 2024-08-28 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Postage And Related Services Postage And Postage Meters 14.57

Sources: Kentucky Secretary of State