Search icon

NCS PEARSON, INC.

Branch

Company Details

Name: NCS PEARSON, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 21 Aug 1978 (47 years ago)
Branch of: NCS PEARSON, INC., MINNESOTA (Company Number 37f9d3ac-a6d4-e011-a886-001ec94ffe7f)
Business ID: 696270
State of Incorporation: MINNESOTA
Principal Office Address: 5601 Green Valley DriveBloomington, MN 55437

Agent

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

President

Name Role Address
Arthur P. Valentine President 5601 Green Valley Drive, Bloomington, MN 55437

Secretary

Name Role Address
Cordell L. Jung Secretary 5601 Green Valley Drive, Bloomington, MN 55437

Vice President

Name Role Address
Cordell L. Jung Vice President 5601 Green Valley Drive, Bloomington, MN 55437
Mary Kempf Vice President 5601 Green Valley Drive, Bloomington, MN 55437
Joseph Marinaro Vice President 5601 Green Valley Drive, Bloomington, MN 55437
Trent Workman Vice President 5601 Green Valley Drive, Bloomington, MN 55437
Gary Gates Vice President 5601 Green Valley Drive, Bloomington, MN 55437
Wyatt Gordon Vice President 5601 Green Valley Drive, Bloomington, MN 55437
Sean Peterson Vice President 5601 Green Valley Drive, Bloomington, MN 55437
Vicky Guoc Vice President 5601 Green Valley Drive, Bloomington, MN 55437

Director

Name Role Address
Mary Kempf Director 5601 Green Valley Drive, Bloomington, MN 55437
Cordell L. Jung Director 5601 Green Valley Drive, Bloomington, MN 55437

Treasurer

Name Role Address
Mary Kempf Treasurer 5601 Green Valley Drive, Bloomington, MN 55437

Assistant Secretary

Name Role Address
Catrinia M.C. Griffith Assistant Secretary 5601 Green Valley Drive, Bloomington, MN 55437
Jenifer Jo Baumann Assistant Secretary 5601 Green Valley Drive, Bloomington, MN 55437

Assistant Treasurer

Name Role Address
Elizabeth Kaplan Assistant Treasurer 5601 Green Valley Drive, Bloomington, MN 55437

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-25 Annual Report For NCS PEARSON, INC.
Annual Report Filed 2024-01-26 Annual Report For NCS PEARSON, INC.
Annual Report Filed 2023-02-06 Annual Report For NCS PEARSON, INC.
Annual Report Filed 2022-03-15 Annual Report For NCS PEARSON, INC.
Annual Report Filed 2021-04-07 Annual Report For NCS PEARSON, INC.
Annual Report Filed 2020-03-22 Annual Report For NCS PEARSON, INC.
Annual Report Filed 2019-03-06 Annual Report For NCS PEARSON, INC.
Annual Report Filed 2018-03-22 Annual Report For NCS PEARSON, INC.
Annual Report Filed 2017-03-13 Annual Report For NCS PEARSON, INC.
Amendment Form Filed 2016-04-12 Amendment For NCS PEARSON, INC.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800087 Other Personal Injury 2018-05-11 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-11
Termination Date 2018-10-25
Date Issue Joined 2018-06-11
Section 1332
Sub Section PI
Status Terminated

Parties

Name TALLEY
Role Plaintiff
Name NCS PEARSON, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: Mississippi Secretary of State