Company Details
Name: |
MAYTAG CORPORATION |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
09 Feb 1988 (37 years ago)
|
Business ID: |
550708 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
403 W 4TH ST NNEWTON, IA 50208-3026 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
Address |
LEONARD HADLEY
|
Director
|
727 W 9TH ST S, NEWTON, IA 50208
|
DANIEL KRUMM
|
Director
|
807 SOTH 20TH AVENUE W, NEWTON, IA 50208
|
JERRY SCHILLER
|
Director
|
No data
|
L D WARD
|
Director
|
403 WEST 4TH ST NORTH POB 39, NEWTON, IA 50208-39
|
President
Name |
Role |
Address |
LEONARD HADLEY
|
President
|
403 W 4TH ST N, NEWTON, IA 50208
|
L D WARD
|
President
|
403 WEST 4TH ST NORTH POB 39, NEWTON, IA 50208-39
|
Secretary
Name |
Role |
Address |
JAMES BENNETT
|
Secretary
|
403 W 4TH ST N, NEWTON, IA 50208
|
Treasurer
Name |
Role |
Address |
THOMAS RINGGENBERG
|
Treasurer
|
No data
|
DAVID URBANI
|
Treasurer
|
403 W 4TH ST N, NEWTON, IA 50208
|
Vice President
Name |
Role |
GERALD PRIBANIC
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Withdrawal
|
Filed
|
1998-12-14
|
Withdrawal
|
Annual Report
|
Filed
|
1998-07-03
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-28
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-16
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-28
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-18
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-20
|
Annual Report
|
Annual Report
|
Filed
|
1991-07-15
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Merger
|
Filed
|
1989-03-21
|
Merger
|
Name Reservation Form
|
Filed
|
1988-02-09
|
Name Reservation
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0600130
|
Other Contract Actions
|
2006-08-15
|
settled
|
|
Circuit |
Fifth Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
4
|
Filing Date |
2006-08-15
|
Termination Date |
2007-01-29
|
Date Issue Joined |
2006-08-21
|
Section |
1332
|
Sub Section |
OC
|
Status |
Terminated
|
Parties
Name |
CREDITCO, INC.
|
Role |
Plaintiff
|
|
Name |
MAYTAG CORPORATION
|
Role |
Defendant
|
|
|
Date of last update: 13 Mar 2025
Sources:
Mississippi Secretary of State