Badger Meter, Inc. Overview
Badger Meter, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, January 15, 1953 and is approximately seventy-one years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Badger Meter, Inc.
Network Visualizer
Advertisements
Key People
Who own Badger Meter, Inc.
Name | |
---|---|
Richard A. Meeusen 2 |
Chairman
President
Chief Executive Officer
Chief Executive Officer
NonDir
NonPres
CEO
Director
Director
Governing Person
|
Kenneth C. Bockhorst |
President
CEO
Chief Operating Officer
Senior Vice Presiden
|
James F. Stern |
Board of Directors
Director
NonDir
|
Glen E. Tellock |
Board of Directors
Director
NonDir
|
Gale E. Klappa |
Board of Directors
NonDir
Director
Governing Person
|
Thomas J. Fischer |
Board of Directors
NonDir
Director
Director
Governing Person
|
Andrew J. Policano |
Board of Directors
NonDir
Director
Governing Person
|
Todd J. Teske |
Board of Directors
NonDir
Governing Person
|
Todd A. Adams |
Board of Directors
NonDir
|
Gail A. Lione |
Board of Directors
NonDir
Director
|
William R. Bergum 1 |
Secretary
Vice President
General Counsel
NonSec
|
Kimberly K. Stoll |
Vice President
Marketing
Sales
Vp-Marketing
|
Fred J. Begale |
Vice President
Engineering
Vp-Business Developm
|
Richard Johnson 1 |
Treasurer
Chief Financial Officer
Finance
Senior Vice Presiden
NonTreas
CFO
Vice President
|
Horst E. Gras |
Vice President
International Operat
Vp-International Ope
|
Gregory M. Gomez |
Vice President
Business Development
Flow Ins
Vp-Engineering
|
Raymond G. Serdynski |
Vice President
Manufacturing
Vp-Manufacturing
|
Trina L. Jashinsky |
Vice President
Human Resources
|
Theresa M. Szafranski |
Assistant Secretary
Assistant Sec.
|
Pamela G. Stokke-Ceci |
Assistant Secretary
Assistant Sec.
|
David A. Kutil |
Assistant Controller
|
Dominic A. Cariello |
Assistant Secretary
|
Joanne K. Crumer-Pascale |
Assistant Treasurer
|
Mark L. Holm |
Assistant Secretary
|
Rebecca L. Loomans |
Assistant Secretary
|
Dawn M. O Neill |
Assistant Secretary
|
Steven J. Smith 9 |
Director
F
|
John Stollenwerk 2 |
Director
Governing Person
|
Kenneth P. Manning 2 |
Director
|
Ulice Payne |
Director
Director
Governing Person
|
James L. Forbes |
Director
|
James O. Wright |
Director
|
Ronald H. Dix |
Director
Secretary
Vice President
Administration
Governing Person
Human Resources
|
Robert M. Bullis |
Vice President
Manufacturing
|
Kenneth E. Smith |
Vice President
Sales and Marketing
|
Daniel D. Zandron |
Vice President
Business Development
|
Dennis J. Webb |
Vice President
Engineering
|
Bryan L. Cieslak |
Vice President
|
Beverly Smiley |
Vice President
Controller
Vp-Manufacturing
|
Gregory M. Gomez |
Vice President
|
Joan C. Zimmer |
Assistant Sec.
|
Constance Anne Malone |
Assistant Sec.
|
Byron L. Bradley |
Assistant Sec.
|
Jeanne McBridge |
Assistant Sec.
|
Kristie J. Zahn |
Vp-Human Resources
|
Showing 8 records out of 45
Companies for Badger Meter, Inc.
Badger Meter, Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Beverly L.P. Smiley |
Active
|
Vice President
|
Known Addresses for Badger Meter, Inc.
Corporate Filings for Badger Meter, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 841521 |
Date Filed: | Thursday, September 28, 1978 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 3416106 |
Date Filed: | Monday, April 23, 1973 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Wisconsin |
State ID: | 00270179 |
Date Filed: | Thursday, January 15, 1953 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Wisconsin |
State ID: | C5045-1978 |
Date Filed: | Monday, October 2, 1978 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Wisconsin |
County: | Queens |
State ID: | 97415 |
Date Filed: | Tuesday, July 3, 1956 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/3/1956 | Name History/Actual | Badger Meter Manufacturing Company | |
7/3/1956 | Name History/Actual | Badger Meter Manufacturing Company | |
5/20/1971 | Name History/Actual | Badger Meter, Inc. | |
5/20/1971 | Name History/Actual | Badger Meter, Inc. | |
4/23/1973 | Legacy Filing | ||
10/2/1978 | Foreign Qualification | ||
1/6/1985 | Change Of Registered Agent/Office | ||
2/12/1987 | Amendment | CAPITAL STOCK WAS 5000000 REST OF CAPITAL STOCK IS: 5,000,000 @ $.01 | |
7/13/1990 | Change Of Registered Agent/Office | ||
9/7/1990 | Amendment | CERTIFIED COPY OF CERTIFICATE OF RESTATED ARTICLES. DMF | |
2/11/1991 | Amendment | CERTIFIED COPY OF RESTATED ARTICLES AMENDING ARTICLE THIRD, SECTION 3, AND SUBSECTIONS VII AND VIII. DMF | |
8/26/1993 | Amendment | CERTIFIED COPY OF RESTATED ARTICLES OF INCORPORATION RESTATING TO ADD A CLAUSE TO ARTICLE THIRD, SECTION 3 OF THE ARTICLES FILED IN THE HOMESTATE. PLEASE SEE DOCUMENT FOR THE SPECIFIC DETAILS. TLS | |
10/14/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/5/1999 | Annual List | ||
10/19/2000 | Annual List | ||
10/18/2001 | Annual List | ||
9/27/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
10/6/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
9/19/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
8/21/2006 | Annual List | 06-07 | |
12/31/2006 | Public Information Report (PIR) | ||
8/17/2007 | Annual List | 07-08 | |
12/27/2007 | Change of Registered Agent/Office | ||
12/27/2007 | Registered Agent Change | ||
12/31/2007 | Public Information Report (PIR) | ||
11/3/2008 | Annual List | 08/09 | |
10/30/2009 | Change of Office by Registered Agent | ||
12/14/2009 | Amendment | Previous Stock Value: Par Value Shares: 5,000,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 5,000,000.00New Stock Value: Par Value Shares: 40,000,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 40,000,000.00 | |
12/14/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
7/30/2010 | Tax Forfeiture | ||
10/1/2010 | Annual List | 10/11 | |
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
1/12/2012 | Annual List | 11/12 | |
10/31/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
2/26/2013 | Merge In | ||
10/28/2013 | Annual List | ||
10/30/2014 | Annual List | 14-15 | |
12/31/2014 | Public Information Report (PIR) | ||
10/30/2015 | Annual List | ||
8/22/2016 | Annual List | 16-17 | |
12/1/2016 | Reinstatement | ||
12/31/2016 | Public Information Report (PIR) | ||
1/13/2017 | Certificate of Assumed Business Name | ||
3/28/2017 | Certificate of Assumed Business Name | ||
10/12/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
9/6/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) |
Trademarks for Badger Meter, Inc.
Serial Number:
86969528
Drawing Code: 4000
|
|
Serial Number:
86969702
Drawing Code: 4000
|
|
Serial Number:
86937736
Drawing Code: 4000
|
|
Serial Number:
76587632
Drawing Code: 5000
|
|
Serial Number:
76573731
Drawing Code: 4000
|
|
Serial Number:
86528212
Drawing Code: 4000
|
|
Serial Number:
85678673
Drawing Code: 4000
|
|
Serial Number:
86499738
Drawing Code: 4000
|
|
Serial Number:
77682094
Drawing Code: 4000
|
|
Serial Number:
78543020
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Badger Meter, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Badger Meter, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
4545 W Brown Deer Rd Milwaukee, WI 53223
PO Box 245036 Milwaukee, WI 53224
6116 E 15th St Tulsa, OK 74112
15 Kipper St Rio Rico, AZ 85648
15555 N 79th Pl Scottsdale, AZ 85260
PO Box 581390 Tulsa, OK 74158
7420 E 46th Pl Tulsa, OK 74145
PO Box BIN Milwaukee, WI 53288
PO Box 88223 Milwaukee, WI 53288
These addresses are known to be associated with Badger Meter, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records