Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HAGIE MANUFACTURING COMPANY

Filing Information
842829 42-1380205 03/19/1979 IA INACTIVE WITHDRAWAL 06/18/2020 NONE
Principal Address
721 CENTRAL AVE. W
CLARION, IA 50525

Changed: 05/01/2012
Mailing Address
P.O. BOX 273
CLARION, IA 50525

Changed: 05/01/2012
Registered Agent Name & Address COGENCY GLOBAL INC.
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301

Name Changed: 09/08/2009

Address Changed: 07/07/2015
Officer/Director Detail Name & Address

Title Director

HAGIE, ALAN B.
PO Box 273
CLARION, IA 50525

Title President (CEO)

Klemme, Kent A
721 CENTRAL AVE. W
CLARION, IA 50525

Title Director

Fernandez, Joaquin
721 CENTRAL AVE. W
CLARION, IA 50525

Title Director

Davison, Christopher C
721 CENTRAL AVE. W
CLARION, IA 50525

Title Director

Hager, Leslee S
721 CENTRAL AVE. W
CLARION, IA 50525

Title Director

Becton, Travis T
721 CENTRAL AVE. W
CLARION, IA 50525

Title Director

Lohmeier, Eric
721 CENTRAL AVE. W
CLARION, IA 50525

Title Secretary/Treasurer

Bach, Rachel
721 CENTRAL AVE. W
CLARION, IA 50525

Title Assistant Secretary

Rubino, Michael C.
721 CENTRAL AVE. W
CLARION, IA 50525

Title Assistant Secretary

McCabe, James M.
721 CENTRAL AVE. W
CLARION, IA 50525

Title Assistant Treasurer

Hackley, Melissa
721 CENTRAL AVE. W
CLARION, IA 50525

Annual Reports
Report YearFiled Date
2018 04/19/2018
2019 04/24/2019
2020 05/01/2020

Document Images
06/18/2020 -- Withdrawal View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/23/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
05/01/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
09/08/2009 -- Reg. Agent Change View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
02/13/2007 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
02/15/2005 -- ANNUAL REPORT View image in PDF format
01/21/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
07/16/1998 -- ANNUAL REPORT View image in PDF format
07/29/1997 -- ANNUAL REPORT View image in PDF format
06/26/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format