Detail by Entity Name

Foreign Profit Corporation

BIOMERIEUX, INC.

Filing Information
850568 43-1109770 10/01/1981 MO ACTIVE NAME CHANGE AMENDMENT 09/30/1999 NONE
Principal Address
515 Colorow Drive
Salt Lake City, UT 84108

Changed: 04/17/2022
Mailing Address
515 Colorow Drive
Salt Lake City, UT 84108

Changed: 04/17/2022
Registered Agent Name & Address COGENCY GLOBAL INC.
115 NORTH CALHOUN STREET
SUITE 4
TALLAHASSEE, FL 32301

Name Changed: 12/01/2015

Address Changed: 12/01/2015
Officer/Director Detail Name & Address

Title President, CEO, Director

Hill, Colin
515 Colorow Drive
Salt Lake City, UT 84108

Title Sr. Vice President, Operations & Site Management

Van Den Brand, Bart
100 Rodolphe Street
Durham, NC 27712

Title Senior Vice President, CFO - North America

Inman, jana
100 Roldolphe Street
Durham, NC 27712

Title Assistant Treasurer

Gregory, Stan
100 Rodolphe Street
Durham, NC 27712

Title Sr. Vice President - Human Resources

Ruffin, Erica
100 Rodolphe Street
Durham, NC 27712

Title VP, General Counsel

Mauney, Sarah
100 Rodolphe Street
Durham, NC 27712

Title Director

Boulud, Pierre
100 allée Louis Pasteur
Marcy-L’Etoile 69280 FR

Title Treasurer

Leo, James
515 Colorow Drive
Salt Lake City, UT 84108

Title Assistant Secretary

Isaacs, Ronald
515 Colorow Drive
Salt Lake City, UT 84108

Annual Reports
Report YearFiled Date
2022 04/17/2022
2023 04/17/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/17/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
12/01/2015 -- Reg. Agent Change View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
02/01/2008 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
02/18/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
09/30/1999 -- Name Change View image in PDF format
09/28/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format