Name: | MAGUIRE AGENCY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 03 May 2002 (23 years ago) |
Authority Date: | 03 May 2002 (23 years ago) |
Last Annual Report: | 15 Feb 2024 (a year ago) |
Branch of: | MAGUIRE AGENCY, INC., MINNESOTA (Company Number 6df158f6-a8d4-e011-a886-001ec94ffe7f) |
Organization Number: | 0536230 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | <font face="Book Antiqua">1970 OAKCREST AVENUE SUITE #300, ROSEVILLE, MN 55113-2630</font> |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Registered Agent |
Name | Role |
---|---|
MATTHEW J. CLYSDALE | President |
Name | Role |
---|---|
Catherine T. Clysdale | Vice President |
Name | Role |
---|---|
Matthew J. Clysdale | Director |
Name | File Date |
---|---|
Annual Report | 2024-02-15 |
Annual Report | 2023-02-08 |
Annual Report | 2022-03-16 |
Annual Report | 2021-02-15 |
Annual Report | 2020-02-12 |
Registered Agent name/address change | 2019-12-31 |
Annual Report | 2019-04-19 |
Annual Report | 2018-03-13 |
Annual Report | 2017-04-26 |
Principal Office Address Change | 2016-04-25 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State