21560 Cr 36
Goshen, IN 46526Senior Vice President-Administration, Secretary, General Counsel, Asst. Secretary | Thomas, David G 19250 Roosevelt Road South Bend, IN 46614 |
---|
Vice President - Finance | Meyer, Eric 59589 Tanglewood Court Goshen, IN 46528 |
---|
Treasurer | Zuhl, Colleen 92426 Mariner Drive Benton Harbor, MI 49022 |
---|
Senior Vice President - Purchasing | Gill, Jeff 19598 Carter Lane New Paris, IN 46553 |
---|
President & Ceo | Runels, Jeffrey 2165 Willow Lake Drive Mishawaka, IN 46545 |
---|
Senior Vice President - Support Services | Pettit, Robert R. 69751 Hilltop Road Union, MI 49130 |
---|
Assistant Treasurer | Lawrence, Christopher L. 9693 Waterstone Drive Se Byron Center, MI 49315 |
---|
Vice President Of Manufacturing | Avila, Jeremy 5275 E 950 N Syracause, IN 46567 |
---|
Vice President Of Manufacturing Quality | Edwards, Jeri 15837 Cr 14 Middlebury, IN 46540 |
---|
Vice President Of Service | Carolus, Garett 1824 S West Point Dr Warsaw, IN 46580 |
---|
Divisional President - Dutchmen Manufacturing And Crossroads Rv | Young, Micah Aaron 601 E. Burgess Road, Apt. K8 Pensacola, FL 32504 |
---|
Vice President Of Engineering | Giggy, Bradd 5055 S 050 W Lagrange, IN 46761 |
---|
Principal Address
Address | 2642 Hackberry Dr. Goshen, IN 46526 |
---|
Agent Address
Address | 1200 South Pine Island Road Plantation, FL 33324 |
---|
Mailing Address
Address | P.O. Box 2000 Goshen, IN 46527-2000 |
---|
Filing History
15 July 2024 | Amended Annual Report |
---|
15 April 2024 | Amended Annual Report |
---|
8 February 2024 | Annual Report |
---|
27 November 2023 | Amendment |
---|
9 August 2023 | Amended Annual Report |
---|
3 May 2023 | Amended Annual Report |
---|
23 January 2023 | Annual Report |
---|
29 March 2022 | Annual Report |
---|
18 June 2021 | Amended Annual Report |
---|
11 January 2021 | Annual Report |
---|
22 January 2020 | Annual Report |
---|
29 August 2019 | Amended Annual Report |
---|
11 February 2019 | Annual Report |
---|
12 January 2018 | Annual Report |
---|
12 January 2017 | Annual Report |
---|
7 October 2016 | Amended Annual Report |
---|
7 April 2016 | Amended Annual Report |
---|
28 January 2016 | Annual Report |
---|
12 January 2015 | Annual Report |
---|
16 April 2014 | Amended Annual Report |
---|
8 January 2014 | Annual Report |
---|
21 October 2013 | Amended Annual Report |
---|
23 January 2013 | Annual Report |
---|
6 February 2012 | Annual Report |
---|
13 January 2012 | Annual Report |
---|
28 January 2011 | Annual Report |
---|
5 January 2010 | Annual Report |
---|
5 February 2009 | Annual Report |
---|
14 January 2009 | Annual Report |
---|
28 January 2008 | Annual Report |
---|
10 September 2007 | Reinstatement |
---|
2 April 2001 | Annual Report |
---|
12 May 2000 | Annual Report |
---|
21 April 1999 | Annual Report |
---|
27 April 1998 | Annual Report |
---|
27 April 1998 | Name Change |
---|
17 April 1997 | Annual Report |
---|
8 February 1996 | Documents Prior To 1997 |
---|