Name: | COOPERATIVE RESPONSE CENTER, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jul 2005 (20 years ago) |
Authority Date: | 15 Jul 2005 (20 years ago) |
Last Annual Report: | 13 Jun 2024 (10 months ago) |
Branch of: | COOPERATIVE RESPONSE CENTER, INC., MINNESOTA (Company Number 6331957c-b2d4-e011-a886-001ec94ffe7f) |
Organization Number: | 0617514 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 2000 8TH STREET NW, AUSTIN, MN 55912 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
Name | Role |
---|---|
Randy Crenshaw | Officer |
Scott Peters | Officer |
Name | Role |
---|---|
Brad Fjelsta | President |
Name | Role |
---|---|
M. Shane Hermetz | Treasurer |
Name | Role |
---|---|
Kelly Hovel | Secretary |
Name | Role |
---|---|
Michael Scheib | Director |
Christopher Reese | Director |
Christopher Chastain | Director |
Christopher Spears | Director |
Amy Borntrager | Director |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-06-15 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-17 |
Annual Report | 2020-05-13 |
Annual Report | 2019-05-21 |
Annual Report | 2018-05-09 |
Annual Report | 2017-05-19 |
Registered Agent name/address change | 2016-06-29 |
Annual Report | 2016-05-11 |
Sources: Kentucky Secretary of State