Search icon

Neotract Inc Incorporated

Company Details

Name: Neotract Inc Incorporated
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
File Date: 02 Nov 2015 (9 years ago)
Organization Date: 15 Dec 2004 (20 years ago)
Authority Date: 02 Nov 2015 (9 years ago)
Last Annual Report: 31 May 2023 (2 years ago)
Organization Number: 0936065
Principal Office: 550 E. SWEDESFORD ROAD, SUITE 400, WAYNE, PA 19087
Place of Formation: CALIFORNIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Michael Kryukov Secretary

Treasurer

Name Role
Matthew W Howald Treasurer

Vice President

Name Role
Michael Kryukov Vice President
Matthew W Howald Vice President
John R Deren Vice President

Director

Name Role
Jay White Director
John R Deren Director
Matthew W Howald Director

Authorized Rep

Name Role
TOPHER CRODDY Authorized Rep

Officer

Name Role
DAVE AMERSON Officer

CFO

Name Role
DOUG HUGHES CFO

President

Name Role
Jay White President

Assumed Names

Name Status Expiration Date
Neotract Inc Inactive No data

Filings

Name File Date
App. for Certificate of Withdrawal 2023-08-24
Annual Report 2023-05-31
Annual Report 2022-06-17
Registered Agent name/address change 2021-09-21
Annual Report 2021-05-28
Annual Report 2020-06-22
Principal Office Address Change 2019-05-31
Annual Report 2019-05-31
Annual Report 2018-06-18
Registered Agent name/address change 2017-08-16

Date of last update: 12 Jan 2025

Sources: Kentucky Secretary of State