Search icon

HAGIE MANUFACTURING COMPANY

Company Details

Name: HAGIE MANUFACTURING COMPANY
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
File Date: 20 Feb 1979 (46 years ago)
Authority Date: 20 Feb 1979 (46 years ago)
Last Annual Report: 11 Jun 2019 (6 years ago)
Organization Number: 0115778
Principal Office: <font face="Book Antiqua">721 CENTRAL AVE. W, CLARION, IA 50525</font>
Place of Formation: IOWA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
Kendall Brown CFO

President

Name Role
Kent A. Klemme President

Assistant Secretary

Name Role
Joshua J. Garetson Assistant Secretary

Secretary

Name Role
Kendall Brown Secretary

Treasurer

Name Role
Leslie D Raya Treasurer

Director

Name Role
Joaquin Fernandez Director
Christopher C. Davison Director
Leslee S. Hager Director
Travis T. Becton Director
Alan B. Hagie Director
Eric Lohmeier Director
RAYMOND W. HAGIE Director
JUNE HAGIE Director
JOHN R. HAGIE Director

Incorporator

Name Role
R. W. HAGIE Incorporator
JUNE R. HAGIE Incorporator

Filings

Name File Date
App. for Certificate of Withdrawal 2020-05-26
Annual Report 2019-06-11
Annual Report 2018-10-03
Registered Agent name/address change 2017-08-16
Principal Office Address Change 2017-06-20
Annual Report 2017-06-20
Annual Report 2016-06-28
Annual Report 2015-06-29
Annual Report 2014-06-10
Annual Report 2013-06-24

Date of last update: 06 Feb 2025

Sources: Kentucky Secretary of State