Medtronic Sofamor Danek USA, Inc. Overview
Medtronic Sofamor Danek USA, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, February 24, 1998 and is approximately twenty-six years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Medtronic Sofamor Danek USA, Inc.
Network Visualizer
Advertisements
Key People
Who own Medtronic Sofamor Danek USA, Inc.
Name | |
---|---|
Skip Kiil 3 |
President
|
Martha Ha 36 |
Director
Secretary
Vice President
Assistant Secretary
|
Paul Jacob 1 |
President
|
Jason M. Bristow 33 |
Director
Vice President
Treausurer
NonTreas
|
Doug King 3 |
Chief Executive Officer
President
|
Thomas Osteraas 24 |
Treasurer
Secretary
Assistant Secretary
|
Tim Vorgert 19 |
Director
Vice President
|
Brian Anderton 2 |
Vice President
|
Alison Webster 1 |
Vice President
|
Jennifer Kirk 14 |
Vice President
Controller
|
Karen Parkhill 16 |
Vice President
Chief Financial Officer
|
Sheila A. Quintus 14 |
Vice President
Assistant Treasurer
|
Terry C. Green 1 |
Vice President
Assistant Secretary
|
Courtney Nelson Wills 13 |
Vice President
|
Hugo Villegas 3 |
Vice President
|
David Breiter 2 |
Vice President
|
Carlton Weatherby 2 |
Vice President
|
David Simon 1 |
Vice President
|
Kaylan Machiraju 1 |
Vice President
|
Linnea Burman 1 |
Vice President
|
Lora Fusco 1 |
Vice President
|
Marc Rottinc 1 |
Vice President
|
Mark Van Osnabrugge 1 |
Vice President
|
Ricardo Bedoya 1 |
Vice President
|
Rodney Ballard 1 |
Vice President
|
Eric Corndorf |
Vice President
|
Ragan Cheney |
Vice President
|
Douglas J. King 4 |
NonPres
President
CEO
|
Philip J. Albert 43 |
NonDir
Director
Vice President
|
Bradley Lerman 16 |
NonSec
Secretary
Vice President
Assistant Secretary
|
Jacob M. Paul 7 |
President
|
Stephen R. La Neve 3 |
President
Director
|
Peter Wehrly 2 |
President
Director
|
Steve Laneve 1 |
President
|
Linda S. Harty 57 |
Treasurer
Director
Vice President
|
Gary L. Ellis 33 |
Treasurer
Director
Vice President
Chief Financial Officer
Governing Person
|
Anne M. Ziebell 30 |
Treasurer
Secretary
Assistant Secretary
|
Shawn McCormick 3 |
Treasurer
Director
Vice President
|
Robert P. Jordheim 3 |
Treasurer
Director
Vice President
|
Brian W. Ellis 2 |
Treasurer
Secretary
Vice President
Assistant Secretary
|
Lisa Norris 1 |
Treasurer
Secretary
|
D. Cameron Findlay 13 |
Director
Secretary
Vice President
|
Doug A. Hoekstra 13 |
Director
Vice President
Controller
Governing Person
|
Douglas A. Hoekstra 12 |
Director
Vice President
Controller
|
Phil J. Albert 12 |
Director
Vice President
|
Michael Clay Bethell 2 |
Director
Assistant Sec.
Assistant Secretary
|
M. Clay Bethell 1 |
Secretary
|
Todd N. Sheldon 1 |
Director
Secretary
Vice President
|
Clay Bethell 1 |
Secretary
|
Bradley E. Larman |
Director
|
Keyna Skeffington 27 |
Vice President
Assistant Secretary
|
Duane E. Schroeder 11 |
Vice President
|
Paik Saber 6 |
Vice President
|
Robert J. Fredericks 3 |
Vice President
|
Cameron D. Findlay 3 |
Vice President
|
Michael Jaro 3 |
Vice President
|
Michael Burrage 2 |
Vice President
|
Sharrolyn Transfeldt Josse 1 |
Vice President
General Manager
|
Scott M. Elder 1 |
Vice President
Assistant Secretary
|
Scot M. Elder 1 |
Vice President
Assistant Secretary
|
Sheila Carey 7 |
Assistant Treasurer
|
Neil Ayotte 6 |
Assistant Sec.
|
Jack B. Pearson 1 |
Assistant Treasurer
|
Showing 8 records out of 63
Companies for Medtronic Sofamor Danek USA, Inc.
Other Companies for Medtronic Sofamor Danek USA, Inc.
Medtronic Sofamor Danek USA, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Medtronic Spine LLC |
Inactive
|
2008 |
14
|
Managing Member
|
Known Addresses for Medtronic Sofamor Danek USA, Inc.
Corporate Filings for Medtronic Sofamor Danek USA, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F02000002768 |
Date Filed: | Tuesday, June 4, 2002 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12998006 |
Date Filed: | Thursday, December 23, 1999 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Tennessee |
State ID: | 02070642 |
Date Filed: | Tuesday, February 24, 1998 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Tennessee |
State ID: | C6162-2000 |
Date Filed: | Tuesday, March 7, 2000 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Tennessee |
County: | NEW YORK |
State ID: | 2490820 |
Date Filed: | Monday, March 27, 2000 |
DOS Process | C/O Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/23/1999 | Application For Certificate Of Authority | ||
3/7/2000 | Foreign Qualification | ||
3/27/2000 | Name History/Actual | Medtronic Sofamor Danek USA, Inc. | |
4/10/2000 | Initial List | ||
11/30/2000 | Annual List | ||
3/27/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
6/10/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
5/12/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
4/18/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
2/21/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
2/5/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
3/10/2008 | Annual List | 08/09 | |
3/18/2009 | Annual List | 09/10 | |
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
5/28/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
5/25/2011 | Annual List | 11-12 | |
12/31/2011 | Public Information Report (PIR) | ||
3/22/2012 | Annual List | ||
3/28/2012 | Amended List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/20/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
1/2/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
1/21/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
2/18/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
3/8/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
2/27/2018 | Annual List | ||
5/14/2018 | Registered Agent Change | ||
5/15/2018 | Change of Registered Agent/Office | ||
12/31/2018 | Public Information Report (PIR) | ||
2/8/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Trademarks for Medtronic Sofamor Danek USA, Inc.
Serial Number:
86129543
Drawing Code: 3000
|
|
Serial Number:
86129529
Drawing Code: 3000
|
|
Serial Number:
86129345
Drawing Code: 4000
|
|
Serial Number:
78112930
Drawing Code: 1000
|
|
Serial Number:
85135183
Drawing Code: 4000
|
|
Serial Number:
78112909
Drawing Code: 1000
|
|
Serial Number:
78112922
Drawing Code: 1000
|
|
Serial Number:
78113552
Drawing Code: 1000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Medtronic Sofamor Danek USA, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Medtronic Sofamor Danek USA, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
4340 Swinnea Rd Memphis, TN 38118
1800 Pyramid Pl Memphis, TN 38132
710 Medtronic Pkwy Minneapolis, MN 55432
2600 Sofamor Danek Dr Memphis, TN 38132
1775 Pyramid Pl Memphis, TN 38132
1910 Nonconnah Blvd Memphis, TN 38132
2832 Barris Dr Memphis, TN 38132
4380 Swinnea Rd Memphis, TN 38118
These addresses are known to be associated with Medtronic Sofamor Danek USA, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records