Search icon

AMERICAN REFUGEE COMMITTEE, INC.

Company Details

Name: AMERICAN REFUGEE COMMITTEE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Sep 1994 (31 years ago)
Authority Date: 30 Sep 1994 (31 years ago)
Last Annual Report: 10 Jun 2002 (23 years ago)
Organization Number: 0336591
Principal Office: 430 OAK GROVE ST. #204, MINNEAPOLIS, MN 55403
Place of Formation: ILLINOIS

President

Name Role
Hugh Q Parmer President

Director

Name Role
Yechiel Z Eckstein Director
W D Conley Director
Sonia Cairns Director
Nancy Roberts Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
Mary Tjosvold CEO

Vice President

Name Role
Joe Bock Vice President

Treasurer

Name Role
Glen J Skovholt Treasurer

Secretary

Name Role
Harlan Cleveland Secretary

Assumed Names

Name Status Expiration Date
AMERICAN REFUGEE COMMITTEE Inactive 2003-07-15

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2003-11-01
Annual Report 2002-08-21
Annual Report 2001-09-11
Annual Report 2000-08-02
Annual Report 1999-07-22
Annual Report 1998-06-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-12-14

Sources: Kentucky Secretary of State