Detail by Entity Name

Foreign Profit Corporation

RETAIL CONSTRUCTION SERVICES, INC.

Filing Information
P22136 41-1330800 12/15/1988 MN ACTIVE NAME CHANGE AMENDMENT 01/11/1991 NONE
Principal Address
11343 39TH ST NORTH
LAKE ELMO, MN 55042

Changed: 04/01/1998
Mailing Address
11343 39TH ST NORTH
LAKE ELMO, MN 55042

Changed: 04/01/1998
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 09/06/2019

Address Changed: 09/06/2019
Officer/Director Detail Name & Address

Title Vice-President, Secretary, Director

BACHMAN, STEPHEN M
11343 39TH ST NORTH
LAKE ELMO, MN 55042

Title D

BACHMAN, JAMES E
3189 South Nester Grade Road
Two Harbors, MN 55616

Title VP

Kiesow, Curtis W
11343 39TH ST NORTH
LAKE ELMO, MN 55042

Title President

Borgen, Leonard H
11343 39TH ST NORTH
LAKE ELMO, MN 55042

Title CFO

Krogman, Robert D
11343 39TH ST NORTH
LAKE ELMO, MN 55042

Annual Reports
Report YearFiled Date
2022 03/22/2022
2023 03/31/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
09/06/2019 -- Reg. Agent Change View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
10/16/2006 -- Reg. Agent Change View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
06/27/2005 -- ANNUAL REPORT View image in PDF format
05/17/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format