Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MICRON SEMICONDUCTOR PRODUCTS, INC.

Filing Information
F97000001810 82-0493274 04/08/1997 ID ACTIVE
Principal Address
8000 S. FEDERAL WAY
BOISE, ID 83716

Changed: 04/21/2021
Mailing Address
8000 S. FEDERAL WAY
BOISE, ID 83716

Changed: 04/21/2021
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 01/16/2001

Address Changed: 01/16/2001
Officer/Director Detail Name & Address

Title President

BOKAN, MICHAEL W
8000 South Federal Way
BOISE, ID 83716-9632

Title Director, VP

Mealey-Ozawa, Richard
8000 S. FEDERAL WAY
BOISE, ID 83716

Title Vice President & Treasurer, Director, Secretary

Padilla, Gabriel
8000 S. FEDERAL WAY
BOISE, ID 83716-9632

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 04/17/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/21/2020 -- ANNUAL REPORT View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
07/12/2016 -- ANNUAL REPORT View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
07/05/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
01/13/2004 -- ANNUAL REPORT View image in PDF format
03/27/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
01/16/2001 -- Reg. Agent Change View image in PDF format
08/15/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format