Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

ASSOCIATED MILK PRODUCERS, INC.

Filing Information
P14725 74-1649119 06/05/1987 KS ACTIVE
Principal Address
315 NORTH BROADWAY
NEW ULM, MN 56073-0455

Changed: 04/02/2007
Mailing Address
315 NORTH BROADWAY
NEW ULM, MN 56073-0455

Changed: 04/02/2007
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/08/1992

Address Changed: 07/08/1992
Officer/Director Detail Name & Address

Title Director

TEMME, DOUG
57468 859TH ROAD
WAYNE, NE 68787

Title Treasurer

SCHLANGEN, STEVE
28365 COUNTY ROAD 41
ALBANY, MN 56307

Title Secretary

HOFFMAN, STEVE
18868 140TH AVENUE
NEW ULM, MN 56073

Title Director

Hoscheit, Tom
11608 County 5
Caledonia, MN 55921

Title Chairman

PETERSON, DAVE
32786 COUNTY HWY X
BOYD, WI 54726

Title Asst. Secretary

MESHKE, SHERYL
315 NORTH BROADWAY
NEW ULM, MN 56073

Title Asst. Treasurer

Kline, Brock
315 North Broadway
PO Box 455
New Ulm, MN 56073

Title Director

MAUS, DARREL
28886 310TH STREET
FREEPORT, MN 56331

Title Director

HONADEL, DON
S9334 COUNTY ROAD V
AUGUSTA, WI 54722

Title Director

DEVRIES, ALEXIA
W15131 STATE HIGHWAY 54
MELROSE, WI 54642

Title VC

HAWKINS, DENNIS
8544 HWY X
CHIPPEWA FALLS, WI 54729

Title Director

HAMLETT, MARK
4113 H AVENUE
AUORA, IA 50674

Title Director

KNAPP, KEVIN
2227 120TH STREET
LARCHWOOD, IA 51241

Title Director

Post, Bill
386 61st Street
Chandler, MN 56162

Title Director

ROLLER, EUGENE
25224 610TH AVENUE
HEWITT, MN 56453

Title Director

ANDERSON, DAN
N6959 COUNTY ROAD D
HOLMEN, WI 54636

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/03/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
04/02/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/17/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
05/14/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format