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 |
Name | Role |
---|---|
LOOE BAKER | Director |
D. R. VERDOORN | Director |
A. H. GOODALL | Director |
HERBERT KOTZEN | Director |
LOOE BAKER, III | Director |
Name | Role |
---|---|
MICHAEL W. WRIGHT | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Robert Biesterfeld Jr. | President |
Name | Role |
---|---|
Ben Campbell | Secretary |
Name | Role |
---|---|
John Donovan | Treasurer |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0400515 | Other Contract Actions | 2004-08-31 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | C. H. ROBINSON COMPANY |
Role | Plaintiff |
Name | H & S PRODUCE, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State