Name: | GENEX COOPERATIVE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Non Profit Corporation |
Status: | Withdrawn |
Effective Date: | 26 Jul 2001 (24 years ago) |
Business ID: | 705003 |
State of Incorporation: | WISCONSIN |
Principal Office Address: | 100 MBC DRIVE, PO BOX 469SHAWANO, WI 54166 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JOHN J RUEDINGER | President | W7222 CEMETERY RD, VAN DYNE, WI 54979-9739 |
Name | Role | Address |
---|---|---|
BOBBY ROBERTSON | Vice President | 701 S MUSKOGEE, TAHLEQUAH, OK 74464-4717 |
Name | Role | Address |
---|---|---|
RONALD TOTTEN | Secretary | 5810 HORSESHOE LAKE RD, STAFFORD, NY 14143-9513 |
Name | Role | Address |
---|---|---|
DAVID MELLINGER | Treasurer | PO BOX 469, SHAWANO, WI 54166-0469 |
Name | Role | Address |
---|---|---|
JON WAYNE DANIELSON | Director | 11108 COUNTY HIGHWAY EE, CADOTT, WI 54727-4637 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2019-03-25 | Withdrawal For GENEX COOPERATIVE, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Non-Profit Status Report | Filed | 2017-07-31 | Status Report For GENEX COOPERATIVE, INC. |
Amendment Form | Filed | 2016-12-05 | Amendment For GENEX COOPERATIVE, INC. |
Amendment Form | Filed | 2005-12-07 | Amendment |
Amendment Form | Filed | 2003-02-14 | Amendment |
Name Reservation Form | Filed | 2001-07-26 | Name Reservation |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State