Name: | TARGET STORES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 25 Nov 1985 (39 years ago) |
Branch of: | TARGET STORES, INC., MINNESOTA (Company Number 0b1042e3-add4-e011-a886-001ec94ffe7f) |
Business ID: | 526168 |
State of Incorporation: | MINNESOTA |
Principal Office Address: | 1000 Nicollet Mall, TPS-2672Minneapolis, MN 55403 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Patricia A. Johnson | Vice President | 1000 Nicollet Mall, TPS-2672, Minneapolis, MN 55403 |
Michael J. Wahlig | Vice President | 1000 Nicollet Mall, TPS-2672, Minneapolis, MN 55403 |
Name | Role | Address |
---|---|---|
Michael J. Wahlig | Director | 1000 Nicollet Mall, TPS-2672, Minneapolis, MN 55403 |
Terri K. Simard | Director | 1000 Nicollet Mall, TPS-2672, Minneapolis, MN 55403 |
Name | Role | Address |
---|---|---|
Michael J. Wahlig | Secretary | 1000 Nicollet Mall, TPS-2672, Minneapolis, MN 55403 |
Name | Role | Address |
---|---|---|
Terri K. Simard | President | 1000 Nicollet Mall, TPS-2672, Minneapolis, MN 55403 |
Name | Role | Address |
---|---|---|
Patricia A. Johnson | Treasurer | 1000 Nicollet Mall, TPS-2672, Minneapolis, MN 55403 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2010-07-20 | Withdrawal |
Annual Report | Filed | 2010-04-07 | Annual Report |
Annual Report | Filed | 2009-04-07 | Annual Report |
Annual Report | Filed | 2008-03-19 | Annual Report |
Annual Report | Filed | 2007-05-31 | Annual Report |
Annual Report | Filed | 2006-06-02 | Annual Report |
Annual Report | Filed | 2005-05-27 | Annual Report |
Annual Report | Filed | 2004-05-17 | Annual Report |
Annual Report | Filed | 2003-06-24 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State