Name: | REG BIOFUELS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jul 2006 (19 years ago) |
Authority Date: | 10 Jul 2006 (19 years ago) |
Last Annual Report: | 07 Jun 2012 (13 years ago) |
Organization Number: | 0642449 |
Principal Office: | 416 S BELL AVE, AMES, IA 50010 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Chad Stone | CFO |
Name | Role |
---|---|
Natalie Lischer | Secretary |
Name | Role |
---|---|
Natalie Lischer | Treasurer |
Name | Role |
---|---|
Daniel J Oh | Director |
Chad Stone | Director |
Gary Haer | Director |
Dave Elsenbast | Director |
Brad Albin | Director |
Name | Role |
---|---|
Daniel J Oh | President |
Name | Action |
---|---|
REG INTERMEDIATE HOLDCO, INC. | Old Name |
RENEWABLE ENERGY GROUP, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-07-20 |
Annual Report | 2012-06-07 |
Annual Report | 2011-06-08 |
Amendment | 2010-06-18 |
Registered Agent name/address change | 2010-04-19 |
Amendment | 2010-04-08 |
Annual Report | 2010-03-26 |
Registered Agent name/address change | 2009-06-26 |
Principal Office Address Change | 2009-02-25 |
Annual Report | 2009-02-06 |
Sources: Kentucky Secretary of State