Detail by Officer/Registered Agent Name
Foreign Profit Corporation
PAKO CORPORATION
Filing Information
835147
41-0464650
10/06/1975
DE
INACTIVE
INVOLUNTARILY DISSOLVED
11/01/1985
NONE
Principal Address
Changed: 03/25/1981
6300 OLSON MEMORIAL HWY
P.O. BOX 310
MINNEAPOLIS, MN 55440
P.O. BOX 310
MINNEAPOLIS, MN 55440
Changed: 03/25/1981
Mailing Address
Changed: 03/25/1981
6300 OLSON MEMORIAL HWY
P.O. BOX 310
MINNEAPOLIS, MN 55440
P.O. BOX 310
MINNEAPOLIS, MN 55440
Changed: 03/25/1981
Registered Agent Name & Address
U S CORPORATION CO
Address Changed: 04/30/1984
226 W. GEORGIA STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Address Changed: 04/30/1984
Officer/Director Detail
Name & Address
Title D
KIMBERLY, O A
Title V
BUSCH, LARRY P
Title V
TRUC, JAMES A
Title D
BLOHORN, GERARD
Title D
GAUTHIER, ROBERT
Title D
KIMBERLY, O A
537 NEWTON AVE
NORWALK, CT 00000
NORWALK, CT 00000
Title V
BUSCH, LARRY P
104 E 130TH ST
BURNSVILLE, MN 00000
BURNSVILLE, MN 00000
Title V
TRUC, JAMES A
2960 MINNEHAHA CURVE
MINNETONKA, MN 00000
MINNETONKA, MN 00000
Title D
BLOHORN, GERARD
1595 BOHNS PT RD
WAYZATA, MN 00000
WAYZATA, MN 00000
Title D
GAUTHIER, ROBERT
6300 OLSON MEM HWY
MINNEAPOLIS, MN 00000
MINNEAPOLIS, MN 00000
Annual Reports
Report Year | Filed Date |
1982 | 09/23/1982 |
1983 | 04/28/1983 |
1984 | 09/10/1984 |
Document Images
No images are available for this filing. |