Search icon

CHAS G. HAAKE & SONS, INC.

Company Details

Name: CHAS G. HAAKE & SONS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 May 2011 (14 years ago)
Authority Date: 31 May 2011 (14 years ago)
Last Annual Report: 11 Apr 2014 (11 years ago)
Organization Number: 0792675
Principal Office: 121 RIVER STREET, 11TH FLOOR, HOBOKEN, NJ 07030
Place of Formation: MISSOURI

Secretary

Name Role
ALEXANDRA VON FERSTEL Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
JEFFREY COX President

Vice President

Name Role
JOSEPH GIGLIOTTI Vice President

Director

Name Role
DAVID ESLICK Director
MARK MCGIVNEY Director
JAMES MCNASBY Director
JOSEPH SWEENEY Director
DAVID NADLER Director

Assistant Treasurer

Name Role
KAREN FARRELL Assistant Treasurer

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Revocation of Certificate of Authority 2015-09-12
Annual Report 2014-04-11
Annual Report 2013-07-09
Annual Report 2012-06-08
Application for Certificate of Authority(Corp) 2011-05-31

Sources: Kentucky Secretary of State