Name: | BARGE DESIGN SOLUTIONS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Dec 2000 (24 years ago) |
Authority Date: | 11 Dec 2000 (24 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 0506713 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
Principal Office: | 615 3RD AVE S STE 700, NASHVILLE, TN 37210 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
Laura Padgett | Vice President |
Michael Petrin | Vice President |
Stephen Provost | Vice President |
Jonathan Haycraft | Vice President |
Daniel Spann | Vice President |
Matthew Stovall | Vice President |
Michael Abt | Vice President |
Stephen Mosher | Vice President |
Kevin McAlister | Vice President |
Jason Lowe | Vice President |
Name | Role |
---|---|
Dan McConville | Director |
Doug Hooker | Director |
Nancy Schultz | Director |
Shannon Lambert | Director |
Steve Edwards | Director |
Carrie Stokes | Director |
Robert B Higgins | Director |
Ben Adams | Director |
Christopher Provost | Director |
Name | Role |
---|---|
Robert B Higgins | President |
Name | Role |
---|---|
REGISTERED AGENTS INC | Registered Agent |
Name | Role |
---|---|
Cendy Dodd | Treasurer |
Name | Role |
---|---|
Carrie Stokes | Secretary |
Name | Action |
---|---|
BARGE, WAGGONER, SUMNER AND CANNON, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-06-06 |
Registered Agent name/address change | 2022-09-28 |
Annual Report | 2022-06-15 |
Annual Report | 2021-06-17 |
Sources: Kentucky Secretary of State