Name: | REVEAL IMAGING TECHNOLOGIES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Mar 2013 (12 years ago) |
Authority Date: | 07 Mar 2013 (12 years ago) |
Last Annual Report: | 25 Jun 2024 (8 months ago) |
Organization Number: | 0851919 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 10260 Campus Point Drive, San Diego, CA 92121 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Cyril Arsac | Officer |
Lawrence R. Fink | Officer |
Marcia L. Brown | Officer |
Matthew Birk | Officer |
Rae Kligys | Officer |
Robert W Scott | Officer |
Name | Role |
---|---|
Henrique Bertolo Canarim | Secretary |
Name | Role |
---|---|
James Councill Leak | Treasurer |
Name | Role |
---|---|
Jonathan Stone | President |
Name | Role |
---|---|
Lauren Presley | Vice President |
Name | Role |
---|---|
Daniel A. Atkinson, IV | Director |
Daniel J. Antal | Director |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Principal Office Address Change | 2024-06-25 |
Annual Report | 2023-04-10 |
Annual Report | 2023-04-10 |
Annual Report | 2022-05-24 |
Principal Office Address Change | 2021-06-23 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-15 |
Annual Report | 2019-05-13 |
Annual Report | 2018-05-11 |
Sources: Kentucky Secretary of State