Search icon

Farm Credit Services of America Incorporated PCA

Company Details

Name: Farm Credit Services of America Incorporated PCA
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 27 Dec 2012 (12 years ago)
Business ID: 1013890
Principal Office Address: 5015 S. 118th Street, ATTN: LEGALOmaha, NE 68137

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232

President

Name Role Address
James Mark Jensen President 5015 S. 118th Street, Omaha, NE 68137

Vice President

Name Role Address
Craig P. Kinnison Vice President 5015 S. 118th Street, Omaha, NE 68137
Timothy J. Koch Vice President 5015 S. 118th Street, Omaha, NE 68137
Scott H. Binder Vice President 5015 S. 118th Street, Omaha, NE 68137
Krista K. McDonald Vice President 5015 S. 118th Street, Omaha, NE 68137
Brian K. Legried Vice President 5015 S. 118th Street, Omaha, NE 68137
Shane D. Frahm Vice President 5015 S. 118th Street, Omaha, NE 68137
Russell B. Wagner Vice President 5015 S. 118th Street, Omaha, NE 68137
Robert J. Campbell Vice President 5015 S. 118th Street, Omaha, NE 68137
Wesley W. Chambers Vice President 5015 S. 118t Street, OMAHA, NE 68137
Jason J. Edleman Vice President 5015 S. 118th Street, Omaha, NE 68137

Secretary

Name Role Address
Scott J. Coziahr Secretary 5015 S. 118th Street, Omaha, NE 68137

Director

Name Role Address
Steve R. Henry Director 5015 S. 118th Street, Omaha, NE 68137
Nicholas B. Hunt Director 5015 S. 118th Street, Omaha, NE 68137
Nicholas B. Jorgensen Director 5015 S. 118th Street, Omaha, NE 68137
Jon A. Van Beek Director 5015 S. 118th Street, Omaha, NE 68137
Susan K. Voss Director 5015 S. 118th Street, Omaha, NE 68137
Mark W. Weiss Director 5015 S. 118th Street, Omaha, NE 68137
Jeff A. Burg Director 5015 S. 118th Street, Omaha, NE 68137
Dana P. Morgan Director 5015 S. 118th Street, OMAHA, NE 68137
Jason E. Frerichs Director 5015 S. 118th Street, OMAHA, NE 68137
Bill Yates Director 5015 S 118TH STREET, OMAHA, NE 68137

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-03 Annual Report For Farm Credit Services of America Incorporated PCA
Annual Report Filed 2023-04-07 Annual Report For Farm Credit Services of America Incorporated PCA
Annual Report Filed 2022-04-11 Annual Report For Farm Credit Services of America Incorporated PCA
Annual Report Filed 2021-04-14 Annual Report For Farm Credit Services of America Incorporated PCA
Annual Report Filed 2020-04-30 Annual Report For Farm Credit Services of America Incorporated PCA
Annual Report Filed 2019-03-19 Annual Report For Farm Credit Services of America Incorporated PCA
Annual Report Filed 2018-03-05 Annual Report For Farm Credit Services of America Incorporated PCA
Annual Report Filed 2017-04-12 Annual Report For Farm Credit Services of America Incorporated PCA
Annual Report Filed 2016-02-22 Annual Report For Farm Credit Services of America Incorporated PCA
Annual Report Filed 2015-03-25 Annual Report For Farm Credit Services of America Incorporated PCA

Date of last update: 16 Feb 2025

Sources: Mississippi Secretary of State