Name: | MWAGIA, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 2011 (13 years ago) |
Authority Date: | 29 Sep 2011 (13 years ago) |
Last Annual Report: | 30 Jul 2024 (8 months ago) |
Branch of: | MWAGIA, INC., ILLINOIS (Company Number CORP_61809589) |
Organization Number: | 0801535 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 1701 1ST AVENUE, ROCK ISLAND, IL 61201 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
LESTER L. BOHNERT | Director |
BRETT M. VAN | Director |
CLINT J. POGEMILLER | Director |
SHEA E. DOYLE | Director |
JERALD J. LYPHOUT | Director |
JEFFREY N. SOWARDS | Director |
Name | Role |
---|---|
JERALD J. LYPHOUT | President |
Name | Role |
---|---|
SHEA E. DOYLE | Secretary |
Name | Role |
---|---|
MELANIE R. RAISCHEL | Treasurer |
Name | Role |
---|---|
RYAN A. SAUL | Officer |
Name | File Date |
---|---|
Annual Report | 2024-07-30 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-30 |
Annual Report | 2021-10-12 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-07 |
Annual Report | 2016-06-24 |
Annual Report | 2015-06-26 |
Sources: Kentucky Secretary of State