You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

KOFAX, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation2/14/20032/14/2003ForeignProfit
Back To Top

Organization Information

Business Purpose5415 - Professional, Scientific and Techincal Servies - Professional, Scientific and Techincal Servies - Computer Systems Design and Related Services (design, programming, facilities mgmt) Capital Stock
Charter CountyControl Number53886
Charter StateDEExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office AddressCORPORATION SERVICE COMPANY
209 W. WASHINGTON STREET
CHARLESTON, WV, 25302
Notice of Process AddressCORPORATION SERVICE COMPANY
808 GREENBRIER STREET
CHARLESTON, WV, 25311
Principal Office Address15211 LAGUNA CANYON ROAD
IRVINE, CA, 92618
USA
Principal Office Mailing Address15211 LAGUNA CANYON ROAD
IRVINE, CA, 92618
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorCORT TOWNSEND
15211 LAGUNA CANYON ROAD
IRVINE, CA, 92618
DirectorREYNOLDS BISH
15211 LAGUNA CANYON ROAD
IRVINE, CA, 92618
PresidentREYNOLDS BISH
15211 LAGUNA CANYON ROAD
IRVINE, CA, 92618
SecretaryGREG MERMIS
15211 LAGUNA CANYON ROAD
IRVINE, CA, 92618
TreasurerCORT TOWNSEND
15211 LAGUNA CANYON ROAD
IRVINE, CA, 92618
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
ATLASOFT INC.TRADENAME8/12/2019
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
4/1/2008KOFAX IMAGE PRODUCTS, INC.
Date Old Name
Back To Top

Mergers

Merger Date Merged Merged State Survived Survived State
2/12/2018ATALASOFT, INC.MAKOFAX, INC.DE
Merger Date Merged Merged State Survived Survived State
Back To Top
Date Amendment
2/12/2018MERGER: MERGING ATALASOFT, INC., A NON-QUALIFIED MA ORGANIZATION WITH AND INTO KOFAX, INC., A QUALIFIED DE CORPORATION, THE SURVIVOR
4/1/2008AMENDMENT FILED TO CHANGE NAME FROM KOFAX IMAGE PRODUCTS, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2025
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Friday, March 20, 2026 — 3:39 PM