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 (10 months 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 |
Name | Role |
---|---|
Breanna Kosminskas | Treasurer |
Name | Role |
---|---|
Christopher Howard | President |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
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 |
Annual Report | 2020-03-12 |
Annual Report | 2019-04-19 |
Annual Report | 2018-03-23 |
Annual Report | 2017-05-16 |
Annual Report | 2016-04-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307081372 | 0452110 | 2004-02-03 | 4895 PEMBROOKE RD, HOPKINSVILLE, KY, 42241 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204240923 |
Safety | Yes |
Sources: Kentucky Secretary of State