Search icon

MENTOR GRAPHICS CORPORATION

Company Details

Name: MENTOR GRAPHICS CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 27 Jun 1988 (37 years ago)
Business ID: 554677
State of Incorporation: OREGON
Principal Office Address: 8005 SW Boeckman RoadWilsonville, OR 97070

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

President

Name Role Address
Anthony L. Hemmelgarn President 5800 Granite Parkway, Ste 600, Plano, TX 75024

Chairman

Name Role Address
Anthony L. Hemmelgarn Chairman 5800 Granite Parkway, Ste 600, Plano, TX 75024

Chief Executive Officer

Name Role Address
Anthony L. Hemmelgarn Chief Executive Officer 5800 Granite Parkway, Ste 600, Plano, TX 75024

Vice President

Name Role Address
Timo Nentwich Vice President 5800 Granite Parkway, Suite 600, Plano, TX 75024

Chief Financial Officer

Name Role Address
Timo Nentwich Chief Financial Officer 5800 Granite Parkway, Suite 600, Plano, TX 75024

Secretary

Name Role Address
Steven Dietz Secretary 5800 Granite Parkway, Suite 600, Plano, TX 75024

Assistant Secretary

Name Role Address
Lonnie J. Ellis Assistant Secretary 170 Wood Avenue South, Iselin, NJ 08830

Director

Name Role Address
Timo Nentwich Director 5800 Granite Parkway, Suite 600, Plano, TX 75024

Filings

Type Status Filed Date Description
Merger Filed 2021-07-29 Merger For Siemens Industry Software Inc.
Annual Report Filed 2021-04-14 Annual Report For MENTOR GRAPHICS CORPORATION
Annual Report Filed 2020-01-22 Annual Report For MENTOR GRAPHICS CORPORATION
Annual Report Filed 2019-04-03 Annual Report For MENTOR GRAPHICS CORPORATION
Annual Report Filed 2018-02-09 Annual Report For MENTOR GRAPHICS CORPORATION
Annual Report Filed 2017-02-21 Annual Report For MENTOR GRAPHICS CORPORATION
Annual Report Filed 2016-02-08 Annual Report For MENTOR GRAPHICS CORPORATION
Annual Report Filed 2015-02-03 Annual Report For MENTOR GRAPHICS CORPORATION
Annual Report Filed 2014-02-10 Annual Report
Annual Report Filed 2013-02-15 Annual Report

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State