Name: | Glooko Inc |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 May 2020 (5 years ago) |
Organization Date: | 29 Jun 2010 (15 years ago) |
Authority Date: | 18 May 2020 (5 years ago) |
Last Annual Report: | 10 Jun 2024 (10 months ago) |
Organization Number: | 1097176 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 579 University Avenue, Palo Alto, CA 94301 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Stephen Lien | CFO |
Name | Role |
---|---|
Clare Ellis | Registered Agent |
COGENCY GLOBAL, INC. | Registered Agent |
Name | Role |
---|---|
Rick Altinger | Officer |
Steve Lien | Officer |
Russell Johannesson | Officer |
Name | Role |
---|---|
Annie Wayne | Authorized Rep |
Stephen Lien | Authorized Rep |
Name | Role |
---|---|
Charles Boorady | Director |
Alfonso Zulueta | Director |
Russ Johannesson | Director |
Simon Chong | Director |
Yogen Dalal | Director |
Wende Hutton | Director |
Tracy Bahl | Director |
Name | Role |
---|---|
Russ Johannesson | President |
Name | Role |
---|---|
Clay Davidson | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Annual Report | 2023-06-01 |
Principal Office Address Change | 2023-06-01 |
Replacement Cert of Auth | 2022-04-28 |
Annual Report | 2022-04-28 |
Principal Office Address Change | 2022-04-28 |
Revocation Return | 2022-02-08 |
Revocation of Certificate of Authority | 2021-10-19 |
Sixty Day Notice Return | 2021-09-07 |
Registered Agent name/address change | 2021-06-18 |
Sources: Kentucky Secretary of State