Search icon

HARLEY-DAVIDSON MOTOR COMPANY GROUP, INC.

Company Details

Entity Name: HARLEY-DAVIDSON MOTOR COMPANY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Feb 2001 (24 years ago)
Date of dissolution: 01 Mar 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Mar 2010 (15 years ago)
Document Number: F01000000783
FEI/EIN Number 391805420
Address: 3700 WEST JUNEAU AVE., ATTN: LEGAL DEPT., MILWAUKEE, WI, 53208
Mail Address: 3700 WEST JUNEAU AVE., ATTN: LEGAL DEPT., MILWAUKEE, WI, 53208
Place of Formation: WISCONSIN

Chief Executive Officer

Name Role Address
ZIEMER JAMES L Chief Executive Officer 3700 WEST JUNEAU AVE., MILWAUKEE, WI, 53208

Vice President

Name Role Address
GLASSGOW PERRY A Vice President 3700 WEST JUNEAU AVE., MILWAUKEE, WI, 53208
LIONE GAIL A Vice President 3700 WEST JUNEAU AVE., MILWAUKEE, WI, 53208

Treasurer

Name Role Address
GLASSGOW PERRY A Treasurer 3700 WEST JUNEAU AVE., MILWAUKEE, WI, 53208

Secretary

Name Role Address
LIONE GAIL A Secretary 3700 WEST JUNEAU AVE., MILWAUKEE, WI, 53208

President

Name Role Address
MCCASLIN JAMES A President 3700 WEST JUNEAU AVE., MILWAUKEE, WI, 53208

Assistant Secretary

Name Role Address
KRISHOK EDWARD M Assistant Secretary 3700 WEST JUNEAU AVE., MILWAUKEE, WI, 53208
CALAWAY TONIT L Assistant Secretary 3700 WEST JUNEAU AVE., MILWAUKEE, WI, 53208

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-03-01 No data No data

Documents

Name Date
Withdrawal 2010-03-01
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-01-31
Foreign Profit 2001-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State