U.S. Satellite Corporation Overview
U.S. Satellite Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, August 24, 1993 and is approximately thirty-one 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
U.S. Satellite Corporation
Network Visualizer
Advertisements
Key People
Who own U.S. Satellite Corporation
Name | |
---|---|
Vivek Sankaran 44 |
President
Director
|
Robert G. Miller 50 |
Chief Executive Officer
President
|
Cody Perdue 42 |
Director
GROUP VP & TREAS
|
James L. Donald 18 |
NonPres
President
|
Robert A. Gordon 37 |
NonSec
Executive
Secretary
Executive Vice Presi
|
Juliette Pryor 39 |
EXEC VP & SEC
|
Justin C. Dye 31 |
President
COO
|
David L. Boehnen 24 |
President
Director
|
Wayne Denningham 21 |
President
Chief Operating Officer
|
Todd N. Sheldon 19 |
President
Director
Secretary
|
Karla C. Robertson 17 |
President
|
James Perkins 9 |
President
CEO
Chief Executive Officer
Director
Chief Operating Officer
COO
|
John F. Boyd 36 |
Treasurer
Director
Vice President
|
Michael D. Bessent 6 |
Treasurer
Director
Secretary
Vice President
|
Max G. Worthington 1 |
Treasurer
Secretary
Vice President
|
John P. Breedlove 20 |
Director
Secretary
Vice President
|
Joel H. Guth 11 |
Director
|
Rachel V. Friedenberg 10 |
Secretary
|
Carol L. Wood 9 |
Secretary
Assistant Sec.
Assistant Secretary
|
Julie T. Backe 9 |
Secretary
|
Pamela K. Knous 8 |
Executive Vp
|
Sherry M. Smith 13 |
Senior Vp
Vice President
|
Doyle J. Troyer 14 |
Vice President
|
Ron T. Mendes 12 |
Vice President
|
Mark Bates 8 |
Chief Information of
|
Warren E. Simpson 4 |
Assistant Sec.
|
Showing 8 records out of 26
Known Addresses for U.S. Satellite Corporation
Corporate Filings for U.S. Satellite Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F94000001288 |
Date Filed: | Monday, March 14, 1994 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10281206 |
Date Filed: | Friday, December 9, 1994 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Utah |
State ID: | 01830229 |
Date Filed: | Tuesday, August 24, 1993 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Utah |
State ID: | C4703-1994 |
Date Filed: | Monday, March 28, 1994 |
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: | Utah |
County: | Albany |
State ID: | 1802979 |
Date Filed: | Monday, March 14, 1994 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/14/1994 | Name History/Actual | U.S. Satellite Corporation | |
3/14/1994 | Name History/Actual | U.S. Satellite Corporation | |
3/28/1994 | Foreign Qualification | ||
3/28/1994 | Initial List | ||
3/28/1994 | Miscellaneous | ||
12/9/1994 | Application For Certificate Of Authority | ||
4/6/1995 | Annual List | ||
4/1/1996 | Annual List | ||
4/15/1997 | Annual List | ||
4/3/1998 | Annual List | ||
4/12/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
4/13/2000 | Annual List | ||
4/10/2001 | Annual List | ||
3/14/2002 | Annual List | ||
8/5/2002 | Change of Registered Agent/Office | ||
8/7/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 APN | |
12/31/2002 | Public Information Report (PIR) | ||
3/21/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
3/4/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
2/28/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
2/23/2006 | Annual List | ||
8/23/2006 | Registered Agent Change | ||
8/24/2006 | Change of Registered Agent/Office | ||
12/31/2006 | Public Information Report (PIR) | ||
3/19/2007 | Annual List | ||
3/11/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
3/3/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
3/2/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
3/1/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
2/29/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/19/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
2/26/2014 | Annual List | ||
3/26/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/11/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
2/28/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
3/19/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
2/27/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
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 U.S. Satellite Corporation.
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 U.S. Satellite Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
250 E Parkcenter Blvd Boise, ID 83706
11840 Valley View Rd Eden Prairie, MN 55344
Attn Corporate Secretary Dept Boise, ID 83726
PO Box 20 Boise, ID 83726
7075 Flying Cloud Dr Eden Prairie, MN 55344
CORP TAX DEPT Boise, ID 83726
935 W Bullion St Murray, UT 84123
These addresses are known to be associated with U.S. Satellite Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records