Name: | VIXXO CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 May 2010 (15 years ago) |
Authority Date: | 05 May 2010 (15 years ago) |
Last Annual Report: | 03 Jun 2024 (a year ago) |
Organization Number: | 0762435 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
Principal Office: | 7000 E. SHEA BLVD., SUITE H-1970, SCOTTSDALE, AZ 85254 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Keith Nedell | Vice President |
Craig Macnair | Vice President |
Vincent Mascherino | Vice President |
Andrew Janas | Vice President |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Registered Agent |
Name | Role |
---|---|
Ellen Frank | Secretary |
Name | Role |
---|---|
Craig Macnair | Treasurer |
Name | Role |
---|---|
James Reavey | President |
Name | Role |
---|---|
Quinn Spitzer | Director |
Robert Strouse | Director |
Russell Ball | Director |
James Reavey | Director |
Jeff Volling | Director |
Name | Action |
---|---|
FIRST SERVICE NETWORKS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Amendment | 2023-07-28 |
Annual Report | 2023-06-15 |
Annual Report | 2022-05-04 |
Principal Office Address Change | 2021-06-10 |
Annual Report | 2021-06-10 |
Annual Report | 2020-05-12 |
Annual Report | 2019-05-30 |
Annual Report | 2018-05-16 |
Annual Report | 2017-04-26 |
Sources: Kentucky Secretary of State