Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MITEK INC.

Cross Reference Name MITEK INDUSTRIES, INC.
Filing Information
P27290 43-1531931 12/11/1989 MO ACTIVE NAME CHANGE AMENDMENT 10/02/2019 NONE
Principal Address
16023 Swingley Ridge Road
CHESTERFIELD, MO 63017

Changed: 02/23/2016
Mailing Address
16023 Swingley Ridge Road
CHESTERFIELD, MO 63017

Changed: 02/23/2016
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/04/1992

Address Changed: 03/04/1992
Officer/Director Detail Name & Address

Title Chairman and CEO, Director

Thom, Mark A.
16023 Swingley Ridge Road
CHESTERFIELD, MO 63017

Title Senior Vice President, Secretary and General Counsel, Director

SHAH, AMIT B.
16023 Swingley Ridge Road
CHESTERFIELD, MO 63017

Title Executive Vice President and CFO, Director

Thelen, Thomas N
16023 Swingley Ridge Road
CHESTERFIELD, MO 63017

Title VP, Assistant Secretary and Deputy General Counsel

Nakatani, Warren Y.
16023 Swingley Ridge Road
CHESTERFIELD, MO 63017

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 06/14/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
06/14/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
07/16/2020 -- ANNUAL REPORT View image in PDF format
10/02/2019 -- Name Change View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
02/07/2017 -- ANNUAL REPORT View image in PDF format
02/23/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/06/2014 -- ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- Name Change View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
01/19/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
01/28/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
12/28/2006 -- Merger View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
12/29/2005 -- Dropping Alternate Name View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
02/27/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
08/10/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
06/26/1996 -- ANNUAL REPORT View image in PDF format
03/07/1995 -- ANNUAL REPORT View image in PDF format