Detail by Entity Name

Foreign Profit Corporation

THE BUCKLE, INC.

Filing Information
F97000005245 47-0366193 10/07/1997 NE ACTIVE
Principal Address
2407 WEST 24TH ST.
KEARNEY, NE 68845

Changed: 05/07/2007
Mailing Address
P.O. BOX 1480
KEARNEY, NE 68845

Changed: 05/07/2007
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 03/12/2007

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title C

HIRSCHFELD, DANIEL J
3606 FOURTH AVE.
KEARNEY, NE 68845

Title PCEO

NELSON, DENNIS
14 KINGS CT.
KEARNEY, NE 68845

Title V

MILKIE, BRETT
1471 LEAR INDUSTRIAL PARKWAY
AVON, OH 44011

Title Director

Shada, James
715 E 56th St
Kearney, NE 68847

Title Director

Klein, Angie
2407 W 24th Street
Kearney, NE 68845

Title Director

Fairfield, Bill
206 Fairacres Rd
Omaha, NE 68132

Title Director

Peetz, John, III
960 Fall Creek Rd
Lincoln, NE 68510

Title Director

Hoberman, Bruce
2668 South 96th Circle
Omaha, NE 68124

Title Director

Huss, Michael
7413 N 124th
Omaha, NE 68142

Title VP

Hoffman, Michelle
15143 Catalina
Leawood, KS 66224

Title Director

RHOADS, KAREN
5910 6TH AVE
KEARNEY, NE 68845

Title VP, Director

SMITH, KARI G
5904 AVENUE I
KEARNEY, NE 68847

Title Director, VP, Treasurer

HEACOCK, THOMAS
2415 W 46TH ST PLACE
KEARNEY, NE 68845

Title Secretary

Fritz Jenschke, Brady
2407 WEST 24TH ST.
KEARNEY, NE 68845

Title Director

Bounds, Hank
9300 Tuscan Ct
Lincoln, NE 68520

Title Asst. Secretary

Nickman, Kari Anne
2407 WEST 24TH ST.
KEARNEY, NE 68845

Title VP

CROCKER, CARISSA
12629 JUNIPER CIRCLE
LEAWOOD, KS 66209

Title VP

MORROW, JENNIFER
16413 S LOIRET
OLATHE, KS 66062

Title Director

Joshi, Shruti
57 Reade St 10F
New York, NY 10007

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/18/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
02/20/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
07/30/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
05/07/2007 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- Reg. Agent Change View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
01/14/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
02/02/2000 -- ANNUAL REPORT View image in PDF format
06/07/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format