Name: | STAGG RESOURCE CONSULTANTS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jan 1991 (34 years ago) |
Authority Date: | 14 Jan 1991 (34 years ago) |
Last Annual Report: | 25 Jun 2024 (8 months ago) |
Organization Number: | 0281556 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
Principal Office: | PO BOX 7028, CROSS LANES, WV 253560028 |
Place of Formation: | WEST VIRGINIA |
Name | Role |
---|---|
Alan K Stagg | President |
Name | Role |
---|---|
Craig R Wood | Treasurer |
Name | Role |
---|---|
Craig R Wood | Vice President |
Name | Role |
---|---|
CRAIG R WOOD | Director |
ALAN K STAGG | Director |
SUSAN L BUSBY | Director |
CYNTHIA J STAGG | Director |
ALAN K. STAGG | Director |
ALISON J. PIERPOINT | Director |
JOYCE L. JAVINS | Director |
GREGORY C. SMITH | Director |
E. GAYE HAGER | Director |
Name | Role |
---|---|
PO BOX 128 108 1/2 KENTUCKY AVE | Registered Agent |
Name | Role |
---|---|
Craig R Wood | Secretary |
Name | Action |
---|---|
STAGG ENGINEERING SERVICES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-08 |
Annual Report | 2017-06-09 |
Annual Report | 2016-06-21 |
Annual Report | 2015-06-29 |
Sources: Kentucky Secretary of State