Search icon

C. H. ROBINSON COMPANY

Company Details

Name: C. H. ROBINSON COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 1979 (46 years ago)
Authority Date: 24 Aug 1979 (46 years ago)
Last Annual Report: 08 Jun 2023 (2 years ago)
Organization Number: 0140356
Principal Office: 14701 CHARLSON ROAD, EDEN PRAIRIE, MN 55347
Place of Formation: DELAWARE

Director

Name Role
LOOE BAKER Director
D. R. VERDOORN Director
A. H. GOODALL Director
HERBERT KOTZEN Director
LOOE BAKER, III Director

Incorporator

Name Role
MICHAEL W. WRIGHT Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Robert Biesterfeld Jr. President

Secretary

Name Role
Ben Campbell Secretary

Treasurer

Name Role
John Donovan Treasurer

Filings

Name File Date
App. for Certificate of Withdrawal 2023-11-01
Annual Report 2023-06-08
Annual Report 2022-06-29
Principal Office Address Change 2021-06-28
Annual Report 2021-06-28
Annual Report Amendment 2021-06-28
Annual Report 2020-06-23
Annual Report 2019-06-27
Annual Report 2018-06-22
Annual Report 2017-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400515 Other Contract Actions 2004-08-31 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-08-31
Termination Date 2006-03-10
Date Issue Joined 2005-05-25
Section 0499
Status Terminated

Parties

Name C. H. ROBINSON COMPANY
Role Plaintiff
Name H & S PRODUCE, INC.
Role Defendant

Sources: Kentucky Secretary of State