Search icon

AZCO INC.

Company Details

Name: AZCO INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 1968 (57 years ago)
Authority Date: 10 Oct 1968 (57 years ago)
Last Annual Report: 18 May 2024 (a year ago)
Organization Number: 0058401
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 122 E. College Ave, Suite 202, APPLETON, WI 54911
Place of Formation: WISCONSIN

Director

Name Role
F. JOHN BARLOW Director
LESLIE W. REGEL Director
FRED C. STREY Director
KENNETH M. COFFMAN Director
Allen E. King Director
Earle Cianchette Director
Amy L. Lewis Director
J. Brett Williams Director
VAL E. TREPANIER Director

Incorporator

Name Role
CHARLES W. BASSETT Incorporator
FRANCIS H. JENKINS Incorporator
ELTON W. BASSETT Incorporator

Secretary

Name Role
Jenny R. Morrow Secretary

Treasurer

Name Role
Juan Arellano Treasurer

President

Name Role
Earle Cianchette President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
AZCO HENNES INC. Old Name
AZCO INC. Old Name
AZCO, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-18
Principal Office Address Change 2023-06-21
Annual Report Amendment 2023-06-21
Annual Report 2023-05-16
Annual Report 2022-06-22
Annual Report 2021-06-16
Annual Report 2020-06-23
Annual Report 2019-06-19
Annual Report 2018-05-23
Principal Office Address Change 2017-05-30

Sources: Kentucky Secretary of State