Search icon

BADGER METER, INC.

Company Details

Name: BADGER METER, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 1978 (47 years ago)
Authority Date: 25 Sep 1978 (47 years ago)
Last Annual Report: 14 Feb 2025 (4 months ago)
Organization Number: 0112271
Industry: Measuring, Analyzing, Controlling Instruments; Photographic, Medical and Optical Goods; Watches & Clocks
Number of Employees: Large (100+)
Principal Office: 4545 W. BROWN DEER RD., MILWAUKEE, WI 53223
Place of Formation: WISCONSIN

Director

Name Role
Xia Liu Director
Kenneth Charles Bock Director
EVERETT G. SMITH Director
WARREN B. RILEY Director
Melanie K. Cook K. Cook Director
James W. McGill W. McGill Director
Tessa E. Myers Director
Henry F. Brooks Director
Todd A. Adams Director
James F. Stern Director

Incorporator

Name Role
JAMES O. WRIGHT Incorporator
P. J. BARREN Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Treasurer

Name Role
Karen M. Bauer Treasurer

President

Name Role
Kenneth Charles Bockhorst President

Secretary

Name Role
William Robert Axel Bergum Secretary

Assumed Names

Name Status Expiration Date
NATIONAL METER AND AUTOMATION Inactive 2022-04-12

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-05-25
Annual Report 2023-02-14
Annual Report 2022-06-21
Annual Report 2021-06-08

Court Cases

Court Case Summary

Filing Date:
2024-08-15
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
WARREN COUNTY WATER DIS,
Party Role:
Plaintiff
Party Name:
BADGER METER, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State