- Home >
- U.S. >
- California >
- Los Angeles
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
F. I. G. Holding Company
Active Los Angeles, CA
F. I. G. Holding Company Overview
F. I. G. Holding Company filed as a Articles of Incorporation in the State of California on Thursday, September 24, 1959 and is approximately sixty-five years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
F. I. G. Holding Company
Network Visualizer
Advertisements
Key People
Who own F. I. G. Holding Company
Name | |
---|---|
Kassie M. Keane 4 |
President
Director
NonDir
NonTreas
|
Giles Harrison 3 |
Director
Chair and President
President
|
Linda M. Sanazaro 2 |
Director
Vice President &
|
Maite I. Baur 25 |
Vice President
|
Anthony Tomich 18 |
Assistant Vice Presi
|
J. Nicole Pryor 11 |
Assistant Secretary
|
Michael J. Langford 10 |
Assistant Treasurer
|
Parul Sehgal 6 |
Assistant Secretary
|
Scott R. Lindquist 6 |
NonDir
NonPres
President
Director
|
Doren E. Hohl 34 |
NonSec
Secretary
|
Kris R. Bidlingmaier 7 |
NonDir
|
F. R. Woudstra 22 |
President
Director
|
Paul N. Hopkins 8 |
President
Director
|
Scott R. Linquist 3 |
President
|
R. Robert Woudstra |
President
|
Peter A. Klute 14 |
Treasurer
Director
|
Pierre C. Wauthier 4 |
Treasurer
Director
|
Scott R. Lindquest |
Treasurer
|
Jason L. Katz 1 |
Director
Vice President
|
Frank J. Ceglar 1 |
Director
|
Anthony J. Morris 17 |
Assistant Treas.
Assistant Treasurer
|
Showing 8 records out of 21
Known Addresses for F. I. G. Holding Company
Corporate Filings for F. I. G. Holding Company
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 2032706 |
Date Filed: | Friday, May 1, 1970 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00383402 |
Date Filed: | Thursday, September 24, 1959 |
Registered Agent | Doren E. Hohl |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C2014-1964 |
Date Filed: | Monday, November 23, 1964 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/23/1964 | Foreign Qualification | ||
5/1/1970 | Application for Certificate of Authority | ||
12/11/1973 | Registered Agent Address Change | NEVADA CORPORATION SERVICE&TRUST CO 195 S SIERRA ST RENO NV | |
7/1/1974 | Registered Agent Change | NEVADA CORPORATION SERVICE&TRUST CO #309 ONE E LIBERTY ST RENO NV | |
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
12/6/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
12/7/1999 | Annual List | ||
12/5/2000 | Annual List | ||
11/27/2001 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
11/25/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
10/26/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/20/2004 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA STE 500 6100 NEIL ROAD RENO NV 89511 CXE | |
12/21/2004 | Change of Registered Agent/Office | ||
12/31/2004 | Public Information Report (PIR) | ||
11/28/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
10/31/2006 | Annual List | ||
9/25/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
10/27/2008 | Annual List | ||
10/22/2009 | Annual List | 09/10 | |
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
11/1/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
10/28/2011 | Annual List | ||
11/9/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
11/11/2013 | Annual List | ||
11/18/2014 | Annual List | ||
10/28/2015 | Annual List | ||
11/23/2016 | Annual List | ||
11/30/2017 | Annual List | ||
11/29/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
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 F. I. G. Holding Company.
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 F. I. G. Holding Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
PO Box 2450 Grand Rapids, MI 49501
4680 Wilshire Blvd Los Angeles, CA 90010
6301 Owensmouth Ave Woodland Hills, CA 91367
These addresses are known to be associated with F. I. G. Holding Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records