Detail by Officer/Registered Agent Name
Foreign Profit Corporation
NFO MEMBERS LIVESTOCK, INC.
Filing Information
F10000003346
42-1464783
07/20/2010
IA
INACTIVE
REVOKED FOR ANNUAL REPORT
09/25/2020
NONE
Principal Address
528 BILLY SUNDAY RD., SUITE 100
AMES, IA 50010
AMES, IA 50010
Mailing Address
P. O. BOX 2508
AMES, IA 50010
AMES, IA 50010
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title P
OLSON, PAUL
Title V
RINIKER, PAUL
Title S
REED, DAVE
Title T
MILLER, MICHAEL
Title D
BAKKEN, RHONDA
Title D
CASLER, DANIEL
Title Director
Crosby, Tom
Title Director
Endres, Frank
Title Director
Heiss, Alva
Title Director
Kleaving, Gilbert
Title Director
Lampert, Patrick
Title Director
Christensen, Reed
Title Director
Manford, Mark
Title Director
Prichard, Wayne
Title Director
Rohr, Mark
Title Director
Schultz, Ronald
Title Director
Hayes, Jim
Title Director
Rose, Jeffrey
Title Director
Tardif, Raymond
Title Director
Wade, Carroll
Title Director
Shultz, Bruce
Title Director
Walker, Harold
Title Director
Davis, Mike
Title P
OLSON, PAUL
W15776 W. JACKSON
TAYLOR, WI 54659
TAYLOR, WI 54659
Title V
RINIKER, PAUL
406 N. CHURCH, PO BOX 91
GREELEY, IA 52050
GREELEY, IA 52050
Title S
REED, DAVE
4120 Valley View Road
Ames, IA 50010
Ames, IA 50010
Title T
MILLER, MICHAEL
1005 NORWOOD CT.
NORWALK, IA 50211
NORWALK, IA 50211
Title D
BAKKEN, RHONDA
2444 MADISON RD.
DECORAH, IA
DECORAH, IA
Title D
CASLER, DANIEL
130 STARING LANE
LITTLE FALLS, NY 13365
LITTLE FALLS, NY 13365
Title Director
Crosby, Tom
2577 Hilltop Road
Shell Lake, WI 54871
Shell Lake, WI 54871
Title Director
Endres, Frank
2805 Butte Mountain Road
Corning, CA 96021
Corning, CA 96021
Title Director
Heiss, Alva
717 Stoney Run Road
Beverly, OH 45715
Beverly, OH 45715
Title Director
Kleaving, Gilbert
4195 Adler Road
Tell City, IN 47586
Tell City, IN 47586
Title Director
Lampert, Patrick
15 Eastmoor Court
New Bremen, OH 45869
New Bremen, OH 45869
Title Director
Christensen, Reed
28053 415th Avenue
Battle Lake, MN 56515
Battle Lake, MN 56515
Title Director
Manford, Mark
PO Box 43
Holden, MO 64040
Holden, MO 64040
Title Director
Prichard, Wayne
3321 11 Mile Road
Burlington, MI 49029
Burlington, MI 49029
Title Director
Rohr, Mark
35742 610 Avenue
Bluffton, MN 56518
Bluffton, MN 56518
Title Director
Schultz, Ronald
2898 E 300 North Road
Stewardson, IL 62463
Stewardson, IL 62463
Title Director
Hayes, Jim
W11629 Moriah Road
Columbus, WI 53925
Columbus, WI 53925
Title Director
Rose, Jeffrey
22263 Steen Hill Road
Cochranton, PA 16314
Cochranton, PA 16314
Title Director
Tardif, Raymond
2227 Highgate Road
St. Albans, VT 05478
St. Albans, VT 05478
Title Director
Wade, Carroll
2142 Hunterhill Road
Jasper, NY 14855
Jasper, NY 14855
Title Director
Shultz, Bruce
PO Box 207
Raynesford, MT 59469
Raynesford, MT 59469
Title Director
Walker, Harold
16963 Q Road
Mayetta, KS 66509
Mayetta, KS 66509
Title Director
Davis, Mike
13273 Valley Road
Wilmot, SD 57279
Wilmot, SD 57279
Annual Reports
Report Year | Filed Date |
2017 | 04/17/2017 |
2018 | 04/26/2018 |
2019 | 04/30/2019 |
Document Images