Search icon

Northern Contours, Inc.

Branch

Company Details

Name: Northern Contours, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 04 Feb 2015 (10 years ago)
Branch of: Northern Contours, Inc., MINNESOTA (Company Number 4e607993-b1d4-e011-a886-001ec94ffe7f)
Business ID: 1060383
State of Incorporation: MINNESOTA
Principal Office Address: 1355 Mendota Heights Road, Suite 100St. Paul, MN 55120

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Robert Auritt Director 1355 Mendota Heights Road, Suite 100, St. Paul, MN 55120
Joshua Charlton Director 1355 Mendota Heights Road, Suite 100, St. Paul, MN 55120
John Goebel Director 1355 Mendota Heights Road, Suite 100, St. Paul, MN 55120
Kevin Passarello Director 1355 Mendota Heights Road, Suite 100, St. Paul, MN 55120
Robert Brown Director 1355 Mendota Heights Road, Suite 100, St. Paul, MN 55120

President

Name Role Address
Chad Christenson President 1355 Mendota Heights Road, Suite 100, St. Paul, MN 55120

Secretary

Name Role Address
Kevin Passarello Secretary 1355 Mendota Heights Road, Suite 100, St. Paul, MN 55120

Chief Financial Officer

Name Role Address
Jonathan Catherwood Chief Financial Officer 1355 Mendota Heights Road, Suite 100, St. Paul, MN 55120

Chairman

Name Role Address
A. Scott Andrews Chairman 1355 Mendota Heights Road, Suite 100, St. Paul, MN 55120

Chief Executive Officer

Name Role Address
A. Scott Andrews Chief Executive Officer 1355 Mendota Heights Road, Suite 100, St. Paul, MN 55120

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-20 Annual Report For Northern Contours, Inc.
Reinstatement Filed 2024-04-25 Reinstatement For Northern Contours, Inc.
Admin Dissolution Filed 2022-11-28 Action of Intent to Dissolve: AR: Northern Contours, Inc.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: Northern Contours, Inc.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-11 Annual Report For Northern Contours, Inc.
Annual Report Filed 2020-05-05 Annual Report For Northern Contours, Inc.
Annual Report Filed 2019-02-18 Annual Report For Northern Contours, Inc.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2018-02-26 Annual Report For Northern Contours, Inc.

Date of last update: 29 Mar 2025

Sources: Mississippi Secretary of State