Search icon

GOSIGER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOSIGER, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 1968 (58 years ago)
Authority Date: 02 Jan 1968 (58 years ago)
Last Annual Report: 08 Jul 2013 (12 years ago)
Organization Number: 0062195
Principal Office: 108 MCDONOUGH ST., DAYTON, OH 45402
Place of Formation: OHIO

Chairman

Name Role
Jane G Haley Chairman

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
John R Haley CEO

President

Name Role
Pete G Haley President

Secretary

Name Role
Hugh E Wall Secretary

Treasurer

Name Role
Jerry R Pressel Treasurer

Incorporator

Name Role
C. H. GOSIGER Incorporator
EUGENE A. MAYL Incorporator
JOSEPH B. MURPHY Incorporator

Former Company Names

Name Action
THE C. H. GOSIGER MACHINERY COMPANY Old Name

Assumed Names

Name Status Expiration Date
GOSIGER FINANCIAL SERVICES Inactive 2003-07-15

Filings

Name File Date
App. for Certificate of Withdrawal 2013-07-08
Annual Report 2013-07-08
Annual Report 2012-06-15
Annual Report 2011-04-26
Annual Report 2010-06-16

Court Cases

Court Case Summary

Filing Date:
2004-09-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MARA
Party Role:
Plaintiff
Party Name:
GOSIGER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-05-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
BUCK FORKARDT INC
Party Role:
Plaintiff
Party Name:
GOSIGER, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State