Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CARGILL MEAT SOLUTIONS CORPORATION
Cross Reference Name
EXCEL CORPORATION
Filing Information
P26726
75-1449430
10/27/1989
DE
ACTIVE
NAME CHANGE AMENDMENT
08/17/2004
NONE
Principal Address
Changed: 04/25/2019
825 East Douglas Avenue
Wichita, KS 67202
Wichita, KS 67202
Changed: 04/25/2019
Mailing Address
Changed: 04/25/2018
15407 McGinty Rd W, MS 149 FSS-RIM
Wayzata, MN 55391
Wayzata, MN 55391
Changed: 04/25/2018
Registered Agent Name & Address
UNITED AGENT GROUP INC.
Name Changed: 12/20/2021
Address Changed: 12/20/2021
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 12/20/2021
Address Changed: 12/20/2021
Officer/Director Detail
Name & Address
Title President, Director
Kabat, Hans
Title T
Mercer, Susan C
Title AS
Kroese, Jay
Title Secretary
Quayle, Mark T
Title Director
Quayle, Mark T
Title Director
High, Misty
Title President, Director
Kabat, Hans
15407 MCGINTY RD W
WAYZATA, MN 55391
WAYZATA, MN 55391
Title T
Mercer, Susan C
15407 MCGINTY ROAD W
WAYZATA, MN 55391
WAYZATA, MN 55391
Title AS
Kroese, Jay
15407 MCGINTY RD W
WAYZATA, MN 55391
WAYZATA, MN 55391
Title Secretary
Quayle, Mark T
15407 McGinty Rd W
Wayzata, MN 55391
Wayzata, MN 55391
Title Director
Quayle, Mark T
15407 McGinty Rd W
Wayzata, MN 55391
Wayzata, MN 55391
Title Director
High, Misty
15407 McGinty Rd W
Wayzata, MN 55391
Wayzata, MN 55391
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 05/01/2023 |
2024 | 05/01/2024 |
Document Images