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 |
Name | Role |
---|---|
ALEXANDRA VON FERSTEL | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JEFFREY COX | President |
Name | Role |
---|---|
JOSEPH GIGLIOTTI | Vice President |
Name | Role |
---|---|
DAVID ESLICK | Director |
MARK MCGIVNEY | Director |
JAMES MCNASBY | Director |
JOSEPH SWEENEY | Director |
DAVID NADLER | Director |
Name | Role |
---|---|
KAREN FARRELL | Assistant Treasurer |
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