Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SIOUX HONEY ASSOCIATION, COOPERATIVE

Filing Information
808054 42-0527930 11/09/1949 IA ACTIVE
Principal Address
509 LEWIS BLVD.
SIOUX CITY, IA 51101-2241

Changed: 04/30/2009
Mailing Address
PO BOX 388
SIOUX CITY, IA 51102

Changed: 04/24/2006
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/31/1992

Address Changed: 03/31/1992
Officer/Director Detail Name & Address

Title CD

BUHMANN, ROB
245 FIRST AVENUE
ZURICH, MT 59547

Title Director

HAMILTON, ROGER
169 COUNTY ROAD 006
ZAVALLA, TX 75980

Title Director

BAUER, DAN
11519 ANDY LAKE LANE
FERTILE, MN 56540

Title Director

HULL, JEFF
PO BOX 371
BATTLE LAKE, MN 56515

Title Director

COY, DAVID
4809 LOCHMOOR CIRCLE
JONESBORO, AR 72401

Title Director

JOHN, RUDEBUSCH
55917 864TH ROAD
BOX 41
RANDOLPH, NE 68771

Title Director

NOYES, TONY
P O BOX 722
NEW PLYMOUTH, ID 83655

Title Director

BEEKMAN, BRYAN
10635 E. ASHIAN
SANGER, CA 93657

Title Director

Nissen, Will
900-38th St SE
MINOT, ND 58701

Title PRESIDENT

HUESER, KEVIN
1505 Jack Nicklaus Drive
Elk Point, SD 57025

Title DIRECTOR

SPEARS, MICHELE
5981 LAYTON ST
ALTA LOMA, CA 91737

Title DIRECTOR

HOLTE, JON
43458 ANDEE AVE
HARRIS, MN 55032

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/27/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
07/22/1999 -- ANNUAL REPORT View image in PDF format
07/30/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format