Name: | AXON ENTERPRISE, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Apr 2010 (15 years ago) |
Authority Date: | 13 Apr 2010 (15 years ago) |
Last Annual Report: | 16 Jul 2024 (a year ago) |
Organization Number: | 0760933 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 17800 N 85TH ST., SCOTTSDALE, AZ 85255 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Julie Anne Cullivan | Director |
Hadi Partovi | Director |
Caitlin Kalinowski | Director |
Adriane Brown | Director |
Richard Carmona | Director |
Mark Kroll | Director |
Michael Garnreiter | Director |
Matt McBrady | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Patrick Smith | Treasurer |
Name | Role |
---|---|
Patrick Smith | President |
Name | Role |
---|---|
Isaiah Fields | Secretary |
Name | Action |
---|---|
TASER INTERNATIONAL, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-07-16 |
Annual Report | 2023-06-07 |
Annual Report | 2022-06-10 |
Annual Report | 2021-06-16 |
Annual Report | 2020-02-13 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-07 | 2025 | Justice & Public Safety Cabinet | Department Of Corrections | Commodities | Firearms And Ammunition | 14658 |
Executive | 2025-02-07 | 2025 | Justice & Public Safety Cabinet | Department Of Corrections | Commodities | Insts & Apparatus Under $5,000 | 40250 |
Executive | 2025-01-03 | 2025 | Justice & Public Safety Cabinet | Department Of Corrections | Commodities | Firearms And Ammunition | 98.1 |
Executive | 2024-12-23 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Other Personnel Costs | Employee Training-St Emp Only | 750 |
Executive | 2024-12-04 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Commodities | Firearms And Ammunition | 32143 |
Sources: Kentucky Secretary of State