Search icon

FAGEN, INC.

Branch

Company Details

Name: FAGEN, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 1994 (31 years ago)
Authority Date: 24 Jan 1994 (31 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Branch of: FAGEN, INC., MINNESOTA (Company Number fb4e0d5e-b5d4-e011-a886-001ec94ffe7f)
Organization Number: 0325437
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
Principal Office: 501 W HWY 212, PO Box 159, GRANITE FALLS, MN 56241-0159
Place of Formation: MINNESOTA

Treasurer

Name Role
Breanna Kosminskas Treasurer

President

Name Role
Christopher Howard President

Director

Name Role
Breanna Kosminskas Director
Christopher Howard Director
Chelsey Reed Director
Amy Johnson Director
Sam Ewald Director
Lawrence Lindeman Director
Steve Johnson Director
Ben Anderson Director
ROLAND FAGEN Director
DARYL D. GILLUND Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2024-06-03
Registered Agent name/address change 2024-05-31
Annual Report 2023-05-01
Annual Report 2022-05-27
Annual Report 2021-03-05

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-02-03
Type:
Complaint
Address:
4895 PEMBROOKE RD, HOPKINSVILLE, KY, 42241
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2003-09-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SLAYTON
Party Role:
Plaintiff
Party Name:
FAGEN, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State