Search icon

MICROFACTORY, INC.

Company Details

Name: MICROFACTORY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 2014 (11 years ago)
Authority Date: 30 May 2014 (11 years ago)
Last Annual Report: 04 Mar 2025 (2 months ago)
Organization Number: 0888621
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 333 E. BRANDEIS AVENUE, LOUISVILLE, KY 40208
Place of Formation: DELAWARE

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
ANDRE ZDANOW President

Vice President

Name Role
CHRISTOPHER FITZPATRICK Vice President
MICHAEL BAKER Vice President

Secretary

Name Role
LALANIA GILKEY-JOHNSON Secretary

Director

Name Role
KEVIN NOLAN Director
ANDRE ZDANOW Director
JASON BROWN Director

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-02-07
Annual Report 2023-03-08
Annual Report 2022-04-05
Annual Report 2021-07-06
Annual Report 2020-06-18
Annual Report 2019-06-25
Annual Report 2018-06-18
Annual Report 2017-06-30
Annual Report 2016-05-19

Sources: Kentucky Secretary of State