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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Michael Kryukov | Secretary |
Name | Role |
---|---|
Matthew W Howald | Treasurer |
Name | Role |
---|---|
Michael Kryukov | Vice President |
Matthew W Howald | Vice President |
John R Deren | Vice President |
Name | Role |
---|---|
Jay White | Director |
John R Deren | Director |
Matthew W Howald | Director |
Name | Role |
---|---|
TOPHER CRODDY | Authorized Rep |
Name | Role |
---|---|
DAVE AMERSON | Officer |
Name | Role |
---|---|
DOUG HUGHES | CFO |
Name | Role |
---|---|
Jay White | President |
Name | Status | Expiration Date |
---|---|---|
Neotract Inc | Inactive | No data |
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