Search icon

RISK PLANNERS, INC. (MINNESOTA)

Company Details

Name: RISK PLANNERS, INC. (MINNESOTA)
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 1982 (43 years ago)
Authority Date: 18 Jun 1982 (43 years ago)
Last Annual Report: 20 Jun 2011 (14 years ago)
Organization Number: 0167852
Principal Office: CORP SEC, 11840 VALLEY VIEW RD, EDEN PRAIRIE, MN 55344
Place of Formation: MINNESOTA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Secretary

Name Role
WILLIAM K HANDRAN Assistant Secretary

Secretary

Name Role
TODD N SHELDON Secretary

Treasurer

Name Role
JOHN F BOYD Treasurer

Vice President

Name Role
DOYLE J TROYER Vice President

Director

Name Role
TODD N SHELDON Director
DAN MCCOY Director
CHARLES D. DUGAN, JR. Director
MICHAEL W. WRIGHT Director

Incorporator

Name Role
J. PATRICK CASHIN Incorporator

Filings

Name File Date
App. for Certificate of Withdrawal 2012-01-03
Annual Report 2011-06-20
Annual Report 2010-05-10
Registered Agent name/address change 2010-04-19
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 2006-06-30
Annual Report 2005-06-29

Sources: Kentucky Secretary of State