Detail by Officer/Registered Agent Name

Foreign Profit Corporation

JBGE/MILLENNIUM VENTURES, INC.

Filing Information
F97000004707 41-1885507 09/10/1997 MN ACTIVE
Principal Address
1107 HAZELTINE BOULEVARD
SUITE 200
CHASKA, MN 55318

Changed: 02/13/2012
Mailing Address
1107 HAZELTINE BOULEVARD
SUITE 200
CHASKA, MN 55318

Changed: 02/13/2012
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 01/18/2008

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title Treasurer

Benson, Randall
1107 HAZELTINE BOULEVARD
SUITE 200
CHASKA, MN 55318

Title Secretary

Olson, Denise A
1107 HAZELTINE BOULEVARD
SUITE 200
CHASKA, MN 55318

Title President

Edinger, Craig
1107 HAZELTINE BOULEVARD
SUITE 200
CHASKA, MN 55318

Title Director

WEICHERT, JAMES A
1107 Hazeltine Boulevard
Suite 200
Chaska, MN 55318

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/26/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
10/13/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
02/13/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
01/22/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
02/16/2009 -- ANNUAL REPORT View image in PDF format
01/18/2008 -- ANNUAL REPORT View image in PDF format
01/18/2008 -- Reg. Agent Change View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
01/20/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
08/05/1999 -- Reg. Agent Change View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format