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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Kendall Brown | CFO |
Name | Role |
---|---|
Kent A. Klemme | President |
Name | Role |
---|---|
Joshua J. Garetson | Assistant Secretary |
Name | Role |
---|---|
Kendall Brown | Secretary |
Name | Role |
---|---|
Leslie D Raya | Treasurer |
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 |
Name | Role |
---|---|
R. W. HAGIE | Incorporator |
JUNE R. HAGIE | Incorporator |
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