Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ANDERSON PRODUCTS, INC.

Cross Reference Name A.P.I., INC.
Filing Information
853713 41-0670985 08/11/1982 MN ACTIVE
Principal Address
1100 Old Highway 8 NW
New Brighton, MN 55112

Changed: 03/21/2024
Mailing Address
1100 Old Highway 8 NW
New Brighton, MN 55112

Changed: 03/21/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/24/1992

Address Changed: 08/24/1992
Officer/Director Detail Name & Address

Title Secretary

Lambert, Louis
1100 Old Highway 8 NW
New Brighton, MN 55112

Title Assistant Treasurer

Hlavach, Stephen
1100 Old Highway 8 NW
New Brighton, MN 55112

Title Director

Becker, Russell A.
1100 Old Highway 8 NW
New Brighton, MN 55112

Title President

Finn, Reid A
1100 Old Highway 8 NW
New Brighton, MN 55112

Title Treasurer

Bettmann, Kristen
1100 Old Highway 8 NW
New Brighton, MN 55112

Title Director

Perez, Carlos Enrique
1100 Old Highway 8 NW
New Brighton, MN 55112

Title Director

Lambert, Louis
1100 Old Highway 8 NW
New Brighton, MN 55112

Title Asst Treasurer or Secretary

Hatfield, Scott
1100 Old Highway 8 NW
New Brighton, MN 55112

Annual Reports
Report YearFiled Date
2022 04/15/2022
2023 03/14/2023
2024 03/21/2024

Document Images
03/21/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
05/26/2020 -- ANNUAL REPORT View image in PDF format
12/09/2019 -- AMENDED ANNUAL REPORT View image in PDF format
12/09/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/09/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/05/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
03/31/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
08/28/2003 -- ANNUAL REPORT View image in PDF format
06/16/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
08/22/2000 -- ANNUAL REPORT View image in PDF format
06/08/1999 -- ANNUAL REPORT View image in PDF format
05/21/1998 -- ANNUAL REPORT View image in PDF format
01/21/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
03/28/1995 -- ANNUAL REPORT View image in PDF format