Name: | Lodge Manufacturing Company |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Aug 2018 (7 years ago) |
Organization Date: | 19 Aug 1910 (115 years ago) |
Authority Date: | 16 Aug 2018 (7 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Organization Number: | 1030291 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
Principal Office: | 204 E 5th St, South Pittsburg, TN 37380 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
John A Daniel | Director |
Sarah Lodge Tally | Director |
Elizabeth H Richards | Director |
David M Lodge | Director |
William Millhiser | Director |
Allice Tillett | Director |
Sachin Shivaram | Director |
Diane Adams | Director |
Name | Role |
---|---|
CT Corporation System | Registered Agent |
Name | Role |
---|---|
Nathan Tabor | Authorized Rep |
Name | Role |
---|---|
Sam Touchstone | Vice President |
Lee Riddle | Vice President |
Dave Magness | Vice President |
Amanda Groves | Vice President |
Peter Laskowski | Vice President |
Jay Black | Vice President |
Name | Role |
---|---|
Michael Otterman | Officer |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2024-06-03 |
Annual Report | 2023-10-30 |
Registered Agent name/address change | 2023-10-30 |
Replacement Cert of Auth | 2023-10-30 |
Revocation of Certificate of Authority | 2023-10-04 |
Annual Report | 2022-06-23 |
Annual Report | 2021-06-10 |
Annual Report | 2020-05-28 |
Annual Report | 2019-06-06 |
Sources: Kentucky Secretary of State