Search icon

INTERMUNE, INC.

Company Details

Name: INTERMUNE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 2014 (10 years ago)
Authority Date: 16 Sep 2014 (10 years ago)
Last Annual Report: 18 Jun 2021 (4 years ago)
Organization Number: 0897246
Principal Office: 1 DNA WAY, MS 49, SOUTH SAN FRANCISCO, CA 94080
Place of Formation: DELAWARE

Assistant Treasurer

Name Role
Bruce Resnick Assistant Treasurer
Roger Brown Assistant Treasurer

Assistant Secretary

Name Role
Bruce Resnick Assistant Secretary

CEO

Name Role
Edward Harrington CEO

President

Name Role
Edward Harrington President

Treasurer

Name Role
Edward Harrington Treasurer

Vice President

Name Role
Laurie Hill Vice President

Director

Name Role
Alexander Hardy Director
Claudia Boeckstiegel Director
Sean A. Johnston Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Sean A. Johnston Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2022-03-18
Annual Report 2021-06-18
Annual Report 2020-06-23
Annual Report 2019-06-19
Annual Report 2018-05-18
Annual Report 2017-06-12
Annual Report 2016-06-23
Registered Agent name/address change 2015-10-28
Principal Office Address Change 2015-06-29
Annual Report 2015-06-29

Sources: Kentucky Secretary of State