Search icon

NEWPORT LABORATORIES, INC.

Company Details

Name: NEWPORT LABORATORIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 2017 (8 years ago)
Authority Date: 24 May 2017 (8 years ago)
Last Annual Report: 05 Jun 2020 (5 years ago)
Organization Number: 0986512
Principal Office: 900 RIDGEBURY ROAD, ATTN: GENERAL COUNSEL'S OFFICE, RIDGEFIELD, CT 06877
Place of Formation: DELAWARE

Assistant Treasurer

Name Role
Jared Smith Assistant Treasurer

President

Name Role
Steven Boren President

Assistant Secretary

Name Role
Marshall Barton Assistant Secretary

Secretary

Name Role
Sheila Denton Secretary

Treasurer

Name Role
Christian Orth Treasurer

Vice President

Name Role
Randy Shirbroun Vice President

Director

Name Role
Wolfgang Baiker Director
Everett Hoekstra Director
Sheila Denton Director
Christian Orth Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2021-01-11
Annual Report 2020-06-05
Annual Report 2019-05-15
Principal Office Address Change 2018-06-08
Annual Report 2018-06-08
Application for Certificate of Authority(Corp) 2017-05-24

Sources: Kentucky Secretary of State