Name: | T. E. IBBERSON COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Oct 1985 (39 years ago) |
Authority Date: | 11 Oct 1985 (39 years ago) |
Last Annual Report: | 26 Jun 2003 (22 years ago) |
Branch of: | T. E. IBBERSON COMPANY, MINNESOTA (Company Number 7cd68c80-87d4-e011-a886-001ec94ffe7f) |
Organization Number: | 0207014 |
Principal Office: | 828 FIFTH ST. SOUTH, HOPKINS, MN 553437750 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
Robert D Hullinger | Director |
Steven C Kimes | Director |
Gerald M Leukam | Director |
Glenn R Higgins | Director |
Bryant M Berg | Director |
Bernard R Trenda | Director |
D. O. RASMUSSEN | Director |
W. D. HANSON | Director |
C. E. ANDERSON | Director |
J. P. JACOBS | Director |
Name | Role |
---|---|
ROBERT W. HART | Incorporator |
J. W. KIFFE | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
R D Hullinger | Secretary |
Name | Role |
---|---|
R D Hullinger | Treasurer |
Name | Role |
---|---|
G M Leukem | Vice President |
G R Higgins | Vice President |
Name | Role |
---|---|
S C Kimes | President |
Name | File Date |
---|---|
Certificate of Withdrawal | 2003-12-01 |
Annual Report | 2003-09-03 |
Annual Report | 2000-04-28 |
Annual Report | 1999-06-21 |
Annual Report | 1998-05-12 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State