Search icon

CHS INC. OF MINNESOTA

Company Details

Name: CHS INC. OF MINNESOTA
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Nov 1971 (53 years ago)
Authority Date: 04 Nov 1971 (53 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0179545
Industry: Agricultural Services
Number of Employees: Small (0-19)
Principal Office: PO BOX 64089, ST. PAUL, MN 55164-0089
Place of Formation: MINNESOTA

Director

Name Role
FREDERICK G. EHLERS Director
OLAF HAUGO Director
ALAN HOLM Director
LESTER G. LARSON Director
GORDON H. MATHESON Director
RUSSELL KEHL Director
DAVID JOHNSRUD Director
DAVID KAYSER Director
DAVID BECKMAN Director
CLINTON BLEW Director

President

Name Role
JAY D DEBERTIN President

Secretary

Name Role
HELENE DREYELING Secretary

Vice President

Name Role
Richard Dusek Vice President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

Name Role
OLIVIA NELLIGAN Officer

Incorporator

Name Role
R. L. ZABEL Incorporator
AUDREY J. JOHNSON Incorporator

Former Company Names

Name Action
CENEX HARVEST STATES COOPERATIVES INC. Old Name
HARVEST STATES COOPERATIVES Old Name
FARMERS UNION GRAIN TERMINAL ASSOCIATION Old Name

Assumed Names

Name Status Expiration Date
CHS INC. Unknown -
HARVEST STATES Inactive 2007-12-23
CHS OF MN Inactive 2006-02-01
CHS COOPERATIVES Inactive 2006-01-23

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-08-15
Annual Report 2022-06-08
Annual Report 2021-06-30
Annual Report 2020-06-18
Annual Report 2019-05-31
Annual Report 2018-06-18
Annual Report 2017-06-21
Registered Agent name/address change 2016-06-20
Annual Report 2016-05-25

Sources: Kentucky Secretary of State