Name: | HERZOG CONTRACTING CORP. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 11 May 1981 (44 years ago) |
Authority Date: | 11 May 1981 (44 years ago) |
Last Annual Report: | 07 Jun 2024 (8 months ago) |
Organization Number: | 0156185 |
Industry: | Heavy Construction other than Building Construction Contractors |
Number of Employees: | Small (0-19) |
Principal Office: | <font face="Book Antiqua">P. O. BOX 1089, ST. JOSEPH, MO 64502</font> |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
Brad Lager | President |
Name | Role |
---|---|
David M Addison | Secretary |
Name | Role |
---|---|
Eric Bruder | Treasurer |
Name | Role |
---|---|
Scott Norman | Vice President |
JC Brummond | Vice President |
Eric Bruder | Vice President |
Ryan Van Meter | Vice President |
Kyle Phillips | Vice President |
Bruce Marinchek | Vice President |
Mickey Tomlin | Vice President |
George Williams | Vice President |
Norman Jester | Vice President |
Deron Haptonstall | Vice President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Brad Lager | Officer |
Eric Bruder | Officer |
Name | Role |
---|---|
Scott Norman | Director |
Brad Lager | Director |
Jeff Davison | Director |
WILLIAM E. HERZOG | Director |
Name | Role |
---|---|
WILLIAM E. HERZOG | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-07 |
Annual Report | 2023-05-26 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-23 |
Annual Report | 2016-06-02 |
Annual Report | 2015-06-26 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State