Search icon

PCS NITROGEN FERTILIZER OPERATIONS, INC.

Company Details

Name: PCS NITROGEN FERTILIZER OPERATIONS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 25 Apr 1997 (28 years ago)
Business ID: 643348
State of Incorporation: DELAWARE
Principal Office Address: 1101 Skokie Boulevard, Suite 400Northbrook, IL 60062

Agent

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

Director

Name Role Address
Thomas J. Regan Director 1101 Skokie Boulevard, Suite 400, Northbrook, IL 60062
Joseph A. Podwika Director 1101 Skokie Boulevard, Suite 400, Northbrook, IL 60062
James F. Dietz Director 1101 Skokie Blvd., Suite 400, Northbrook, IL 60062

President

Name Role Address
Thomas J. Regan President 1101 Skokie Boulevard, Suite 400, Northbrook, IL 60062

Vice President

Name Role Address
Karen Chasez Vice President 1101 Skokie Boulevard, Suite 400, Northbrook, IL 60062
Brent Heimann Vice President 1101 Skokie Boulevard, Suite 400, Northbrook, IL 60062
Audrea Hill Vice President 1101 Skokie Boulevard, Suite 400, Northbrook, IL 60062
Dave Stuart Vice President 1101 Skokie Boulevard, Suite 400, Northbrook, IL 60062
Clark Huff Vice President 1101 Skokie Boulevard, Suite 400, Northbrook, IL 60062

Assistant Secretary

Name Role Address
John T. Lynch Assistant Secretary 1101 Skokie Boulevard, Suite 400, Northbrook, IL 60062
Robert A. Kirkpatrick Assistant Secretary 500, 122 First Avenue South, Saskatoon, S7k7g3

Secretary

Name Role Address
Brian E Johnson Secretary 1101 Skokie Blvd., Suite 400, Northbrook, IL 60062

Other

Name Role Address
James F. Dietz Other 1101 Skokie Blvd., Suite 400, Northbrook, IL 60062

Treasurer

Name Role Address
Wayne R Brownlee Treasurer 500, 122 First Avenue South, Saskatoon, S7K7G3

Member

Name Role Address
Robert Kramer Member 1101 Skokie Boulevard, Suite 400, Northbrook, IL 60062

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2008-09-15 Withdrawal
Reinstatement Filed 2008-08-15 Reinstatement
Annual Report Filed 2008-04-09 Annual Report
Annual Report Filed 2007-05-04 Annual Report
Annual Report Filed 2006-06-02 Annual Report
Annual Report Filed 2005-04-29 Annual Report
Annual Report Filed 2004-11-09 Annual Report
Notice to Dissolve/Revoke Filed 2004-10-20 Notice to Dissolve/Revoke

Date of last update: 24 Dec 2024

Sources: Mississippi Secretary of State