Name: | HAWORTH, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jan 2005 (20 years ago) |
Authority Date: | 10 Jan 2005 (20 years ago) |
Last Annual Report: | 06 Sep 2024 (6 months ago) |
Organization Number: | 0603087 |
Industry: | Furniture and Fixtures |
Number of Employees: | Small (0-19) |
Principal Office: | ONE HAWORTH CENTER, HOLLAND, MI 49423 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
Todd Honeycutt | Officer |
Scott R. Poulton | Officer |
Name | Role |
---|---|
Franco Bianchi | President |
Name | Role |
---|---|
Carl J. Nelson | Secretary |
Name | Role |
---|---|
Paul R. Nemschoff | Vice President |
Joseph Todd James | Vice President |
Ann M. Harten | Vice President |
Michael M. Warsaw | Vice President |
Name | Role |
---|---|
Franco Bianchi | Director |
Cheryl Abel-Hodges | Director |
Richard G. Haworth | Director |
Matthew R. Haworth | Director |
Mark J. Bissell | Director |
Jeffrey M. Boromisa | Director |
Thomas A. Dattilo | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
HAWORTH, INC. | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-09-06 |
Annual Report | 2023-06-06 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-14 |
Annual Report | 2020-06-24 |
Annual Report | 2019-06-24 |
Annual Report Amendment | 2018-07-10 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-23 |
Annual Report | 2016-06-20 |
Sources: Kentucky Secretary of State