Hush Puppies Retail, Inc. Overview
Hush Puppies Retail, Inc. filed as a Foreign Business Corporation in the State of New York on Thursday, May 18, 1978 and is approximately forty-four years old, according to public records filed with New York Department 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
Hush Puppies Retail, Inc.
Network Visualizer
Advertisements
Key People
Who own Hush Puppies Retail, Inc.
Name | |
---|---|
Blake W. Krueger 14 |
President
Chief Executive Officer
CEO
Director
Secretary
|
Michael D. Stornant 7 |
Treasurer
Vice-President
Director
Secretary
Vice President
|
Kyle L. Hanson |
Secretary
Vice-President
|
Douglas M. Jones 1 |
Vice-President
Controller
Vice President
|
Jennifer J. Miller 3 |
Vice-President
Asst Secretary
Secretary
Vice President
Assistant Secretary
|
David A. Latchana 1 |
Vice-President
Asst Secretary
Vice President
|
Paul Feyen |
Vice-President
Asst Treasurer
|
Ileana McAlrary |
Vice-President
Asst Secretary
|
Thomas D. Wolf 3 |
Vice-President
Vice President
|
Scott Sincerbeaux |
Vice-President
|
Christopher Bolinger |
Vice-President
|
Chris Hufnagel |
President
Secretary
|
Bobbi Lindeman |
President
Director
Secretary
|
Michael Bohnsack |
President
Director
|
Donald T. Grimes 5 |
Treasurer
Director
Secretary
|
Timothy E. Foley 3 |
Treasurer
Secretary
Vice President
Assistant Secretary
|
Robin J. Kleinjans-McKee 2 |
Treasurer
Vice President
Assistant Treasurer
|
Kenneth A. Grady 1 |
Treasurer
Secretary
|
S. Gulis |
Treasurer
|
Thomas P. Mundt |
Treasurer
Secretary
|
Jerome A. Hofman |
Treasurer
|
Brendan M. Gibbons 6 |
Director
Secretary
Vice President
|
R. Paul Guerre 1 |
Secretary
|
Lawrence C. Paulson |
Secretary
|
George A. Andrews |
Director
Secretary
|
William J. Widdis |
Director
|
Ronald S. Balk 7 |
Vice President
|
Kelly A. Timmer 4 |
Vice President
Assistant Treasurer
|
Jodi Watson 1 |
Vice President
|
Mark Genest 1 |
Vice President
|
Nicholas P. Otterwess |
Vice President
|
Don Gott |
Vice President
|
Robin J. Klienjans-McKee |
Vice President
|
Showing 8 records out of 33
Companies for Hush Puppies Retail, Inc.
Hush Puppies Retail, Inc. lists two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Wolverine World Wide, Inc. |
Active
|
1969 |
1
|
NonMM
|
World Wide, Inc. Wolverwine |
Inactive
|
Mmember
|
Known Addresses for Hush Puppies Retail, Inc.
Corporate Filings for Hush Puppies Retail, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 838752 |
Date Filed: | Tuesday, July 12, 1977 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P27987 |
Date Filed: | Tuesday, January 30, 1990 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 9929606 |
Date Filed: | Monday, March 14, 1994 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 13012006 |
Date Filed: | Monday, December 20, 1999 |
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: | Inactive |
State: | California |
Foreign State: | Michigan |
State ID: | 01934316 |
Date Filed: | Monday, May 8, 1995 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Michigan |
State ID: | C13729-1993 |
Date Filed: | Thursday, November 4, 1993 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Michigan |
County: | New York |
State ID: | 489846 |
Date Filed: | Thursday, May 18, 1978 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
5/18/1978 | Name History/Actual | Www Retail, Inc. |
![]() |
5/18/1978 | Name History/Actual | Www Retail, Inc. |
![]() |
11/4/1993 | Foreign Qualification | |
![]() |
3/14/1994 | Application For Certificate Of Authority | |
![]() |
3/25/1994 | Name History/Actual | Hush Puppies Retail, Inc. |
![]() |
3/25/1994 | Name History/Actual | Hush Puppies Retail, Inc. |
![]() |
3/30/1994 | Amendment | WWW RETAIL, INC. P TB90 001 |
![]() |
12/5/1996 | Certificate Of Withdrawal | |
![]() |
12/5/1998 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
12/3/1999 | Annual List | |
![]() |
12/20/1999 | Application For Certificate Of Authority | |
![]() |
12/2/2000 | Annual List | |
![]() |
12/8/2001 | Annual List | |
![]() |
12/31/2001 | Public Information Report (PIR) | |
![]() |
12/31/2001 | Public Information Report (PIR) | |
![]() |
12/4/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
11/20/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
11/15/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
11/7/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
11/13/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
2/8/2007 | Certificate of Assumed Business Name | |
![]() |
2/8/2007 | Certificate of Assumed Business Name | |
![]() |
11/13/2007 | Annual List | |
![]() |
8/1/2008 | Certificate of Assumed Business Name | |
![]() |
11/7/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
11/5/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
11/8/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
3/22/2011 | Certificate of Assumed Business Name | |
![]() |
9/29/2011 | Annual List | |
![]() |
4/23/2012 | Registered Agent Change | |
![]() |
4/24/2012 | Change of Registered Agent/Office | |
![]() |
10/9/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
11/13/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
11/12/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
11/10/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
3/10/2016 | Application for Foreign Registration | |
![]() |
3/10/2016 | Convert In | |
![]() |
12/23/2016 | Annual List | |
![]() |
1/5/2017 | Amended List | |
![]() |
10/17/2017 | Annual List | |
![]() |
10/18/2017 | Amended List | |
![]() |
11/5/2018 | Annual List | |
![]() |
3/19/2019 | Amendment to Registration - Conversion or Merger | |
![]() |
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Saturday, April 2, 2022
Data last refreshed on Saturday, April 2, 2022

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

New York Department of State
Data last refreshed on Wednesday, May 4, 2022
Data last refreshed on Wednesday, May 4, 2022

Texas Secretary of State
Data last refreshed on Thursday, May 12, 2022
Data last refreshed on Thursday, May 12, 2022

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 Hush Puppies Retail, 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 Hush Puppies Retail, 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
7
Known Addresses
9341 Courtland Dr NE Rockford, MI 49351
5620 Paseo del Norte Carlsbad, CA 92008
13000 Folsom Blvd Folsom, CA 95630
435 Evergreen Ct Central Valley, NY 10917
235 N Main St Rockford, MI 49341
605 Lighthouse Pl Michigan City, IN 46360
602 Wabash St Michigan City, IN 46360
These addresses are known to be associated with Hush Puppies Retail, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records