Name: | INOTIV, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Mar 2019 (6 years ago) |
Authority Date: | 05 Mar 2019 (6 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 1050360 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 2701 KENT AVE, WEST LAFAYETTE, IN 47906 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Gregory C. Davis | Director |
Matthew R. Neff | Director |
John E. Sagartz | Director |
Richard Johnson | Director |
Name | Role |
---|---|
Fernanda Beraldi | Secretary |
Name | Role |
---|---|
Robert Leasure | President |
Name | Role |
---|---|
Beth Taylor | Treasurer |
Name | Action |
---|---|
BIOANALYTICAL SYSTEMS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
INOTIV | Inactive | 2024-10-31 |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-04-07 |
Annual Report | 2022-05-19 |
Annual Report | 2021-06-10 |
Amendment | 2021-03-29 |
Registered Agent name/address change | 2020-08-13 |
Annual Report | 2020-08-11 |
Certificate of Assumed Name | 2019-10-31 |
Application for Certificate of Authority(Corp) | 2019-03-05 |
Sources: Kentucky Secretary of State