Search icon

MIMEDX GROUP Incorporated

Company Details

Name: MIMEDX GROUP Incorporated
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Sep 2012 (13 years ago)
Organization Date: 08 Feb 2008 (17 years ago)
Authority Date: 11 Sep 2012 (13 years ago)
Last Annual Report: 25 Apr 2019 (6 years ago)
Organization Number: 0837909
Principal Office: 1775 WEST OAK COMMONS CT, MARIETTA, GA 30062
Place of Formation: FLORIDA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
Edward J. Borkowsi CFO

Secretary

Name Role
Alexandra O. Haden Secretary

Director

Name Role
Joseph Bleser Director
Terry Dewberry Director
Charles Evans Director
Bruce Hack Director
Charles Koob Director
Larry Papasan Director
Neil Yeston Director
Luis Aguilar Director

Filings

Name File Date
Revocation of Certificate of Authority 2020-10-08
Annual Report 2019-04-25
Annual Report 2018-06-08
Annual Report 2017-05-31
Annual Report 2016-03-24
Registered Agent name/address change 2015-10-27
Annual Report 2015-03-23
Registered Agent name/address change 2014-04-17
Principal Office Address Change 2014-04-17
Annual Report 2014-04-17

Sources: Kentucky Secretary of State