Name: | CARGILL COMMODITY SERVICES INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 13 Oct 2003 (22 years ago) |
Business ID: | 740472 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 15407 McGinty Rd WWayzata, MN 55391 |
Fictitious names: |
Cargill MarketGuide |
Historical names: |
Cargill Ag Marketing Services DBA |
Name | Role | Address |
---|---|---|
United Agent Group, Inc | Agent | 7 Professional Pkwy #101, Hattiesburg, MS 39402 |
Name | Role | Address |
---|---|---|
Gustavo Cannavina | Director | 15407 McGinty Rd W, Wayzata, MN 55391 |
William Kent Swanson | Director | 15407 McGinty Rd W, Wayzata, MN 55391 |
Name | Role | Address |
---|---|---|
Gustavo Cannavina | President | 15407 McGinty Rd W, Wayzata, MN 55391 |
Name | Role | Address |
---|---|---|
Susan C Mercer | Treasurer | 15407 McGinty Rd W, Wayzata, MN 55391 |
Name | Role | Address |
---|---|---|
Jay A Kroese | Secretary | 15407 McGinty Rd W, Wayzata, MN 55391 |
Name | Role | Address |
---|---|---|
Matthew R Wright | Assistant Secretary | 15407 McGinty Rd W, Wayzata, MN 55391 |
David A Robertson | Assistant Secretary | 15407 McGinty Rd W, Wayzata, MN 55391 |
Jessica McInerny | Assistant Secretary | 15407 McGinty Rd W, Wayzata, MN 55391 |
Patrick A Shrake | Assistant Secretary | 15407 McGinty Rd W, Wayzata, MN 55391 |
Susan Bauer | Assistant Secretary | 15407 McGinty Rd W, Wayzata, MN 55391 |
Name | Role | Address |
---|---|---|
William Kent Swanson | Vice President | 15407 McGinty Rd W, Wayzata, MN 55391 |
John J Giles | Vice President | 15407 McGinty Rd W, Wayzata, MN 55391 |
Name | Role | Address |
---|---|---|
Daryl L Wikstrom | Assistant Treasurer | 15407 McGinty Rd W, Wayzata, MN 55391 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-10 | Annual Report For CARGILL COMMODITY SERVICES INC. |
Fictitious Name Renewal | Filed | 2023-12-04 | Fictitious Name Renewal For CARGILL COMMODITY SERVICES INC. |
Registered Agent Change of Address | Filed | 2023-06-01 | Agent Address Change For United Agent Group, Inc |
Annual Report | Filed | 2023-04-03 | Annual Report For CARGILL COMMODITY SERVICES INC. |
Annual Report | Filed | 2022-04-14 | Annual Report For CARGILL COMMODITY SERVICES INC. |
Amendment Form | Filed | 2021-12-21 | Amendment For CARGILL COMMODITY SERVICES INC. |
Annual Report | Filed | 2021-04-05 | Annual Report For CARGILL COMMODITY SERVICES INC. |
Annual Report | Filed | 2020-04-10 | Annual Report For CARGILL COMMODITY SERVICES INC. |
Fictitious Name Withdrawal | Filed | 2019-05-03 | Fictitious Name Withdrawal For CARGILL COMMODITY SERVICES INC. |
Annual Report | Filed | 2019-04-08 | Annual Report For CARGILL COMMODITY SERVICES INC. |
Date of last update: 26 Mar 2025
Sources: Mississippi Secretary of State