Search icon

TRI-STATE BREEDERS COOPERATIVE

Company Details

Name: TRI-STATE BREEDERS COOPERATIVE
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 22 Sep 2003 (21 years ago)
Business ID: 739551
State of Incorporation: WISCONSIN
Principal Office Address: E10890 Penny LaneBaraboo, WI 53913

Agent

Name Role Address
Business Filings Incorporated Agent 645 Lakeland East Drive, Flowood, MS 39232

Vice President

Name Role Address
Tom Mack Vice President E10890 Penny Lane, Baraboo, WI 53913

Director

Name Role Address
Nick Butzler Director 10890 Penny Lane, Baraboo, WI 53913
Kenneth Lezvow Director 10890 Penny Lane, Baraboo, WI 53913
Andy Dejno III Director E10890 Penny Lane, Baraboo, WI 53913
Scott Dahlk Director E10890 Penny Lane, Baraboo, WI 53913
Carey Tweten Director E10890 Penny Lane, Baraboo, WI 53913
Tim Bowers Director E10890 Penny Lane, Baraboo, WI 53913
Mark Elmhorst Director E10890 Penny Lane, Baraboo, WI 53913
John Pronschinske Director E10890 Penny Lane, Baraboo, WI 53913
Krista Dolan Director E10890 Penny Lane, Baraboo, WI 53913
Craig Swenson Director E10890 Penny Lane, Baraboo, WI 53913

President

Name Role Address
Janet Keller President E10890 Penny Lane, Baraboo, WI 53913

Secretary

Name Role Address
Tim Bowers Secretary E10890 Penny Lane, Baraboo, WI 53913

Treasurer

Name Role Address
Tim Bowers Treasurer E10890 Penny Lane, Baraboo, WI 53913

Filings

Type Status Filed Date Description
Mass Commercial Registerd Agent Change Filed 2021-11-05 Commercial Agent Change For Business Filings International, Inc. to Business Filings Incorporated
Withdrawal Filed 2017-07-05 Withdrawal For TRI-STATE BREEDERS COOPERATIVE
Annual Report Filed 2017-04-10 Annual Report For TRI-STATE BREEDERS COOPERATIVE
Annual Report Filed 2016-04-09 Annual Report For TRI-STATE BREEDERS COOPERATIVE
Annual Report Filed 2015-04-09 Annual Report For TRI-STATE BREEDERS COOPERATIVE
Annual Report Filed 2014-03-07 Annual Report
Amendment Form Filed 2013-09-05 Amendment
Annual Report Filed 2013-08-01 Annual Report
Notice to Dissolve/Revoke Filed 2013-07-01 Notice to Dissolve/Revoke
Annual Report Filed 2012-01-23 Annual Report

Date of last update: 07 Jan 2025

Sources: Mississippi Secretary of State