Name: | PREFERRED PRODUCTS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 1981 (44 years ago) |
Authority Date: | 26 Feb 1981 (44 years ago) |
Last Annual Report: | 27 May 2009 (16 years ago) |
Branch of: | PREFERRED PRODUCTS, INC., MINNESOTA (Company Number d27b4f88-9cd4-e011-a886-001ec94ffe7f) |
Organization Number: | 0154048 |
Principal Office: | ATTN LEGAL, 11840 VALLEY VIEW RD, EDEN PRAIRIE, MN 55344 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
CRAIG E ESPELIEN | President |
Name | Role |
---|---|
JOHN P BREEDLOVE | Secretary |
Name | Role |
---|---|
KAREN T BORMAN | Vice President |
DOYLE J TROYER | Vice President |
LELAND J DAKE | Vice President |
Name | Role |
---|---|
JOHN F BOYD | Treasurer |
Name | Role |
---|---|
WARREN E SIMPSON | Assistant Secretary |
Name | Role |
---|---|
MICHAEL L JACKSON | Director |
DAVID L BOEHNEN | Director |
JACK J. CROCKER | Director |
MICHAEL W. WRIGHT | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
WILLIAM C. HUNT | Incorporator |
JOSEPH D. ZWAK | Incorporator |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-02-10 |
Annual Report | 2009-05-27 |
Registered Agent name/address change | 2008-10-15 |
Annual Report | 2008-06-16 |
Annual Report | 2007-06-11 |
Annual Report | 2006-06-29 |
Annual Report | 2005-06-29 |
Annual Report | 2003-10-27 |
Annual Report | 2002-05-23 |
Annual Report | 2001-08-16 |
Sources: Kentucky Secretary of State