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 |
Name | Role |
---|---|
THOMAS F JASPER | Treasurer |
Name | Role |
---|---|
MARK L JETER | Director |
JOHN F SCHROEDER | Director |
JULIE GILSTAD | Director |
Name | Role |
---|---|
JULIE GILSTAD | President |
Name | Role |
---|---|
GRETA VAN MEETERCREN | Signature |
GRETA VAN MEEEREN | Signature |
Name | Role |
---|---|
Joseph T Green | Secretary |
Name | Role |
---|---|
LEE M RONSHAUGEN | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
TCF AGENCY MINNESOTA, INC. | Old Name |
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