Search icon

Hargett Enterprises, Inc.

Company Details

Name: Hargett Enterprises, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 31 Aug 1998 (27 years ago)
Date of Dissolution: 11 May 2009 (16 years ago)
Date of Status Change: 11 May 2009 (16 years ago)
Identification Number: 000102344
Place of Formation: INDIANA
Purpose: OWNERSHIP AND INSTALLATION OF TRUCK SCALE WEIGHING SYSTEMS.
Fictitious names: Interstate Scales (trading name, 1998-08-31 - 2008-02-11)
Principal Address: Google Maps Logo 4901 N. ST. JOSEPH AVENUE, EVANSVILLE, IN, 47720, USA
Mailing Address: Google Maps Logo P.O. BOX 6258, EVANSVILLE, IN, 47719-0258, USA

PRESIDENT

Name Role Address
DENNIS K. HARGETT PRESIDENT 4901 N. ST. JOSEPH AVENUE EVANSVILLE, IN 47720 USA

VICE PRESIDENT

Name Role Address
WAYNE S. HARGETT SR. VICE PRESIDENT 4901 N. ST. JOSEPH AVENUE EVANSVILLE, IN 47720 USA

ASSISTANT SECRETARY

Name Role Address
MOLLIE B. WILSON ASSISTANT SECRETARY 4901 N. ST. JOSEPH AVENUE EVANSVILLE, IN 47720 USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA

Filings

Number Name File Date
200945680750 Application for Certificate of Withdrawal 2009-05-11
200940398650 Annual Report 2009-01-15
200838538890 Statement of Change of Registered/Resident Agent Office 2008-12-04
200806678100 Statement of Abandonment of Use of Fictitious Business Name 2008-02-11
200806667320 Annual Report 2008-02-11

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State