Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TPC-CHI, INC.
Filing Information
826339
72-0650723
06/17/1971
LA
INACTIVE
WITHDRAWAL
11/10/1987
NONE
Principal Address
Changed: 06/18/1986
200 S. 6TH ST.
C/O THE PILLSBURY CO., LAW DEPT.
MINNEAPOLIS, MN 55402
C/O THE PILLSBURY CO., LAW DEPT.
MINNEAPOLIS, MN 55402
Changed: 06/18/1986
Mailing Address
Changed: 06/18/1986
200 S. 6TH ST.
C/O THE PILLSBURY CO., LAW DEPT.
MINNEAPOLIS, MN 55402
C/O THE PILLSBURY CO., LAW DEPT.
MINNEAPOLIS, MN 55402
Changed: 06/18/1986
Registered Agent Name & Address
N/A, N/A
N/A
N/A, FL
N/A, FL
Officer/Director Detail
Name & Address
Title PD
LEVIN, JERRY W.
Title VS
ELLWEIN, MICHAEL D.
Title V
AMPBELL, J.JEFFREY
Title D
STRINGER, EDWARD C.
Title D
STAFFORD, JOHN M.
Title S
JOHNSON, KENNETH A.
Title PD
LEVIN, JERRY W.
200 S. 6TH ST.
MINNEAPOLIS, MN
MINNEAPOLIS, MN
Title VS
ELLWEIN, MICHAEL D.
200 S. 6TH ST.
MINNEAPOLIS, MN
MINNEAPOLIS, MN
Title V
AMPBELL, J.JEFFREY
7360 N. KENDALL DR.
MIAMI, FL
MIAMI, FL
Title D
STRINGER, EDWARD C.
200 S. 6TH STRET
MINNEAPOLIS, MN
MINNEAPOLIS, MN
Title D
STAFFORD, JOHN M.
200 S. 6TH STRET
MINNEAPOLIS, MN
MINNEAPOLIS, MN
Title S
JOHNSON, KENNETH A.
200 S. 6TH ST.
MINNEAPOLIS, MN
MINNEAPOLIS, MN
Annual Reports
Report Year | Filed Date |
1985 | 06/20/1985 |
1986 | 06/18/1986 |
1987 | 06/24/1987 |
Document Images
No images are available for this filing. |