Search icon

LIFE TECHNOLOGIES CORPORATION

Company Details

Name: LIFE TECHNOLOGIES CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 2009 (16 years ago)
Authority Date: 24 Aug 2009 (16 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0739686
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 5781 VAN ALLEN WAY, CARLSBAD, CA 92008
Place of Formation: DELAWARE

Officer

Name Role
GENOFFIR MACLEOD Officer
MAURA A. SPELLMAN Officer
JAMES E. BRUNI Officer
MICHAEL K. MICHAUD Officer

Registered Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Registered Agent

Secretary

Name Role
JULIA L CHEN Secretary

Treasurer

Name Role
ANTHONY H. SMITH Treasurer

Vice President

Name Role
ANTHONY H SMITH Vice President

President

Name Role
JULIA L CHEN President

Director

Name Role
JULIA L CHEN Director

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-14
Annual Report 2022-06-15
Annual Report 2021-06-18
Annual Report 2020-06-22
Annual Report 2019-06-04
Annual Report 2018-06-18
Principal Office Address Change 2017-06-13
Annual Report 2017-06-13
Annual Report 2016-05-23

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2100003802 Computer Equipment or Software 2020-10-01 2021-09-30 28567.61
Department CHFS - Office Of The Secretary
Category (920) DATA PROCESSING SERVICES AND SOFTWARE
Authorization Computer Software/copyrighted & available from only 1 source

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-03 2025 Justice & Public Safety Cabinet Kentucky State Police Postage And Related Services Freight 51
Executive 2025-01-03 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Chemicals & Labratory Supplies 24094.6
Executive 2024-12-27 2025 Health & Family Services Cabinet Department For Public Health Maintenance And Repairs Maint Of Equipment-1099 Rept 8882.04
Executive 2024-11-13 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Chemicals & Labratory Supplies 26056.2
Executive 2024-11-13 2025 Justice & Public Safety Cabinet Kentucky State Police Postage And Related Services Freight 51
Executive 2024-10-02 2025 Health & Family Services Cabinet Department For Public Health Maintenance And Repairs Maint Of Equipment-1099 Rept 39354.96
Executive 2024-09-20 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Chemicals & Labratory Supplies 22782.32
Executive 2024-09-19 2025 Health & Family Services Cabinet Department For Public Health Maintenance And Repairs Maint Of Equipment-1099 Rept 13623.96
Executive 2024-08-27 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 2606.94
Executive 2024-07-29 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Chemicals & Labratory Supplies 26056.2

Sources: Kentucky Secretary of State