Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AGRESERVES, INC.

Filing Information
F94000000243 87-0481574 01/19/1994 UT ACTIVE
Principal Address
60 E. South Temple
Suite 1600
SALT LAKE CITY, UT 84111

Changed: 02/07/2024
Mailing Address
60 E. South Temple
Suite 1600
SALT LAKE CITY, UT 84111

Changed: 02/07/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 10/26/2004

Address Changed: 10/26/2004
Officer/Director Detail Name & Address

Title Director, Chairman of the Board, President, CEO

Rose, Douglas L.
60 E. South Temple
Suite 1600
SALT LAKE CITY, UT 84111

Title Secretary, Treasurer, VP

ALLEN, PAUL L.
60 E. South Temple
Suite 1600
SALT LAKE CITY, UT 84111

Title VP

Bills, Dale K.
60 E. South Temple
Suite 1600
SALT LAKE CITY, UT 84111

Title Director

Waddell, W. Christopher
50 E. North Temple
SALT LAKE CITY, UT 84150

Title Director

CAUSSE, GERALD
50 E. North Temple
SALT LAKE CITY, UT 84150

Title VP

Garlick, Brent J.
60 E. South Temple
Suite 1600
SALT LAKE CITY, UT 84111

Title VP

Tolman, Patrick A.
60 E. South Temple
Suite 1600
SALT LAKE CITY, UT 84111

Title Director

Budge, L. Todd
50 E. North Temple
SALT LAKE CITY, UT 84150

Title VP

Wright, David R.
60 E. South Temple
Suite 1600
SALT LAKE CITY, UT 84111

Title VP

Andrus, Aaron J.
60 E. South Temple
Suite 1600
SALT LAKE CITY, UT 84111

Title VP

White, Lisa
60 E. South Temple
Suite 1600
SALT LAKE CITY, UT 84111

Title Assistant Secretary

Channer, David A.
50 E. North Temple
SALT LAKE CITY, UT 84150

Title VP

Richardson, Clinton E.
60 E. South Temple
Suite 1600
SALT LAKE CITY, UT 84111

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 03/24/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
03/24/2023 -- ANNUAL REPORT View image in PDF format
10/06/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
03/03/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
03/27/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
02/18/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
02/28/2011 -- ANNUAL REPORT View image in PDF format
01/29/2010 -- ANNUAL REPORT View image in PDF format
02/18/2009 -- ANNUAL REPORT View image in PDF format
02/05/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
05/08/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
10/26/2004 -- Reg. Agent Change View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
07/07/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
01/24/1995 -- ANNUAL REPORT View image in PDF format