Name: | APTEAN, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 2016 (9 years ago) |
Authority Date: | 28 Jun 2016 (9 years ago) |
Last Annual Report: | 22 Jul 2024 (8 months ago) |
Organization Number: | 0956301 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 4325 ALEXANDER DRIVE, SUITE 100, ALPHARETTA, GA 30022 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Katherine Dunn | Secretary |
Name | Role |
---|---|
Jim Wright | Treasurer |
Name | Role |
---|---|
Ali Abdel-Halim | Director |
Eoin Duane | Director |
Hiren Mankodi | Director |
Donna Troy | Director |
Hythem El-Nazer | Director |
Jeff Bender | Director |
Michael Libert | Director |
Ryan Carroll | Director |
Telukutla Venkata Nasara Reddy | Director |
Name | Role |
---|---|
Telukutla Venkata Nasara Reddy | President |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-07-22 |
Annual Report | 2023-06-12 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-04 |
Annual Report | 2020-06-13 |
Annual Report | 2019-06-07 |
Annual Report | 2018-05-18 |
Annual Report | 2017-06-07 |
Application for Certificate of Authority(Corp) | 2016-06-28 |
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 1900003707 | Computer Equipment or Software | 2018-10-16 | 2019-06-30 | 57885 | |||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-11-20 | 2025 | Cabinet of the General Government | Department Of Military Affairs | Maintenance And Repairs | Business Applications Software Maintenance | 315 |
Executive | 2024-07-15 | 2025 | Cabinet of the General Government | Department Of Military Affairs | Maintenance And Repairs | Business Applications Software Maintenance | 315 |
Sources: Kentucky Secretary of State