Search icon

HYG FINANCIAL SERVICES, INC.

Company Details

Name: HYG FINANCIAL SERVICES, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 12 Dec 2016 (8 years ago)
Financial Date End: 31 Dec 2025
Entity Number: 629697
Place of Formation: DELAWARE
File Number: 629697
Principal Address: 600 S 4TH ST MAC: N9300-100 MINNEAPOLIS, MN 55415
Mailing Address: FL 10 600 S 4TH ST MINNEAPOLIS, MN 55415-1526

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

Secretary

Name Role Address Appointed On Resigned On
ASHLEY BENNUM Secretary 800 WALNUT ST, DES MOINES, IA 50309 2021-12-07 2023-12-21
ASHLEY HAGER Secretary 600 S 4TH ST, MINNEAPOLIS, MN 55415-1526 2023-12-21 No data

Director

Name Role Address Appointed On Resigned On
MAMTA SHORI Director 5595 TRILLIUM BLVD, HOFFMAN ESTATES, IL 60192 2023-12-21 2023-12-21
RAYMOND C. ULMER Director 5875 LANDERBROOK DRIVE, MAYFIELD HEIGHTS, OH 44124 2023-12-21 2023-12-21
JON TAYLOR Director 5875 LANDERBROOK DRIVE, MAYFIELD HEIGHTS, OH 44124 2023-12-21 2023-12-21
STEPHEN J. SULLIVAN Director 83 WOOSTER HEIGHTS, DANBURY, CT 06810 2023-12-21 2023-12-21
DAVID MARTIN O'NEILL Director 1738 BASS ROAD, MACON, GA 31210 2023-12-21 No data
AMY MAJESKIE Director 5000 RIVERSIDE DR, IRVING, TX 75039 2023-12-21 2023-12-21
CHARLES F. PASCARELLI Director 5875 LANDERBROOK DRIVE, MAYFIELD HEIGHTS, OH 44124 2023-12-21 2023-12-21

President

Name Role Address Appointed On Resigned On
STEPHEN R BATTREAL President 10 S. WACKER DRIVE, CHICAGO, IL 60606 2020-12-21 2021-12-07
DAVID MARTIN O'NEILL President 1738 BASS ROAD, MACON, GA 31210 2023-12-21 No data

Treasurer

Name Role Address Appointed On Resigned On
MAMTA SHORI Treasurer 5595 TRILLIUM BLVD, HOFFMAN ESTATES, IL 60192 2023-12-21 2023-12-21

Filing

Filing Name Filing Number Filing date
Annual Report 0006029559 2024-12-18
Annual Report 0005524267 2023-12-21
Annual Report 0004999391 2022-11-22
Registered Agent Name/Address Change (mass change) 0004645646 2022-03-08
Annual Report 0004520440 2021-12-07
Registered Agent Name/Address Change (mass change) 0004471105 2021-10-29
Annual Report 0004104543 2020-12-21
Annual Report 0003708198 2019-12-12
Annual Report 0003356613 2018-12-03
Annual Report 0003300717 2017-12-01

Date of last update: 31 Jan 2025

Sources: Idaho Secretary of State