Detail by Officer/Registered Agent Name

Foreign Profit Corporation

THERANOS, INC.

Filing Information
F12000001870 20-1231826 05/01/2012 DE INACTIVE REVOKED FOR ANNUAL REPORT 09/23/2016 NONE
Principal Address
1701 Page Mill Road
PALO ALTO, CA 94304

Changed: 04/27/2015
Mailing Address
1701 Page Mill Road
PALO ALTO, CA 94304

Changed: 04/27/2015
Registered Agent Name & Address NRAI SERVICES, INC
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Registered Agent Resigned: 08/27/2019
Officer/Director Detail Name & Address

Title CEO, Chairman

HOLMES, ELIZABETH
1701 Page Mill Road
PALO ALTO, CA 94304

Title President, COO

BALWANI, RAMESH
1701 Page Mill Road
PALO ALTO, CA 94304

Title Director

Shultz, George
1701 Page Mill Road
PALO ALTO, CA 94304

Title Director

Roughead, Gary
1701 Page Mill Road
PALO ALTO, CA 94304

Title Director

Perry, William
1701 Page Mill Road
PALO ALTO, CA 94304

Title Director

Nunn, Samuel
1701 Page Mill Road
PALO ALTO, CA 94304

Title Director

Mattis, James
1701 Page Mill Road
PALO ALTO, CA 94304

Title Director

Kovacevich, Richard
1701 Page Mill Road
PALO ALTO, CA 94304

Title Director

Kissinger, Henry
1701 Page Mill Road
PALO ALTO, CA 94304

Title Director

Frist, William
1701 Page Mill Road
PALO ALTO, CA 94304

Title Director

Foege, William
1701 Page Mill Road
PALO ALTO, CA 94304

Title Director

Bechtel, Riley
1701 Page Mill Road
PALO ALTO, CA 94304

Annual Reports
Report YearFiled Date
2013 07/30/2013
2014 08/06/2014
2015 04/27/2015