Search icon

TCF AGENCY, INC.

Branch

Company Details

Name: TCF AGENCY, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
File Date: 13 Nov 1995 (29 years ago)
Authority Date: 13 Nov 1995 (29 years ago)
Last Annual Report: 10 Apr 2008 (17 years ago)
Branch of: TCF AGENCY, INC., MINNESOTA (Company Number f52ee827-b1d4-e011-a886-001ec94ffe7f)
Organization Number: 0407799
Principal Office: 801 MARQUETTE AVE., MINNEAPOLIS, MN 55402
Place of Formation: MINNESOTA

Treasurer

Name Role
THOMAS F JASPER Treasurer

Director

Name Role
MARK L JETER Director
JOHN F SCHROEDER Director
JULIE GILSTAD Director

President

Name Role
JULIE GILSTAD President

Signature

Name Role
GRETA VAN MEETERCREN Signature
GRETA VAN MEEEREN Signature

Secretary

Name Role
Joseph T Green Secretary

Vice President

Name Role
LEE M RONSHAUGEN Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
TCF AGENCY MINNESOTA, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2009-02-12
Registered Agent name/address change 2008-09-16
Annual Report 2008-04-10
Annual Report 2007-04-02
Annual Report 2006-03-15
Annual Report 2005-03-18
Annual Report 2003-06-03
Annual Report 2002-08-22
Annual Report 2001-06-07
Annual Report 2000-08-02

Date of last update: 30 Jan 2025

Sources: Kentucky Secretary of State