Name: | IDEXX Distribution, Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Aug 2018 (7 years ago) |
Organization Date: | 05 Nov 2002 (22 years ago) |
Authority Date: | 16 Aug 2018 (7 years ago) |
Last Annual Report: | 04 Jun 2024 (a year ago) |
Organization Number: | 1030233 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
Principal Office: | C/O IDEXX LABORATORIES, INC., ONE IDEXX DRIVE, WESTBROOK, ME 04092 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Jacqueline L Studer | Authorized Rep |
Name | Role |
---|---|
Geoffrey S Baur | Assistant Treasurer |
Name | Role |
---|---|
Jacqueline L Studer | Director |
Brian P McKeon | Director |
Jonathan Jay Mazelsky | Director |
Brian P. McKeon | Director |
Lily J. Lu | Director |
George Fennell | Director |
Name | Role |
---|---|
Jacqueline L Studer | Secretary |
Lily J. Lu | Secretary |
Name | Role |
---|---|
George Fennell | President |
Name | Role |
---|---|
Brian P. McKeon | Treasurer |
Name | Role |
---|---|
Geoffery Baur | Officer |
Name | Status | Expiration Date |
---|---|---|
IDEXX Reference Laboratories | Active | 2028-07-18 |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Name Renewal | 2023-07-18 |
Annual Report | 2023-04-04 |
Principal Office Address Change | 2022-04-28 |
Annual Report | 2022-04-28 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-23 |
Annual Report | 2019-04-29 |
Certificate of Assumed Name | 2018-08-16 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Active | 25.00 | $6,050,000 | $1,000,000 | 0 | 100 | 2019-06-27 | Final |
Sources: Kentucky Secretary of State