Name: | TRI-STATE BREEDERS COOPERATIVE CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Sep 2003 (22 years ago) |
Authority Date: | 22 Sep 2003 (22 years ago) |
Last Annual Report: | 23 May 2017 (8 years ago) |
Organization Number: | 0568570 |
Principal Office: | E10890 PENNY LANE, BARABOO, WI 53913 |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
Janet Keller | CEO |
Name | Role |
---|---|
Janet Keller | President |
Name | Role |
---|---|
Tim Bowers | Secretary |
Name | Role |
---|---|
Tim Bowers | Treasurer |
Name | Role |
---|---|
Tom Mack | Vice President |
Name | Role |
---|---|
Andy Dejno III | Director |
Kenneth Lezvow | Director |
Nick Butzler | Director |
Mark Elmhorst | Director |
Scott Dahlk | Director |
Carey Tweten | Director |
Tim Bowers | Director |
John Pronschinske | Director |
Krista Dolan | Director |
Craig Swenson | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TRI-STATE BREEDERS COOPERATIVE | Unknown | - |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2017-07-26 |
Annual Report | 2017-05-23 |
Annual Report | 2016-05-04 |
Annual Report | 2015-06-20 |
Annual Report | 2014-05-15 |
Registered Agent name/address change | 2013-08-14 |
Annual Report | 2013-05-18 |
Annual Report | 2012-01-20 |
Annual Report | 2011-02-03 |
Registered Agent name/address change | 2010-04-20 |
Sources: Kentucky Secretary of State