Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BEST BUY CO. OF MINNESOTA, INC.

Cross Reference Name BEST BUY CO., INC.
Filing Information
P41068 41-0907483 10/21/1992 MN ACTIVE
Principal Address
7601 Penn Avenue S.
Richfield, MN 55423

Changed: 04/22/2022
Mailing Address
7601 Penn Avenue S.
Richfield, MN 55423

Changed: 04/22/2022
Registered Agent Name & Address C T CORPORATION SYSTEM
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 06/20/2007

Address Changed: 06/20/2007
Officer/Director Detail Name & Address

Title Treasurer, CFO

Samson, Christopher
7601 Penn Avenue S.
Richfield, MN 55423

Title Secretary

Crist, Jodie
7601 Penn Avenue S.
Richfield, MN 55423

Title Director

Caputo, Lisa M.
7601 Penn Avenue S.
Richfield, MN 55423

Title Director

Barry, Corie S.
7601 Penn Avenue S.
Richfield, MN 55423

Title Director

Doyle, J. Patrick
7601 Penn Avenue S.
Richfield, MN 55423

Title Director

Marte, Mario Jesus
7601 Penn Avenue S.
Richfield, MN 55423

Title Director

Millner, Thomas L
7601 Penn Avenue S.
Richfield, MN 55423

Title Director

Parham, Richelle
7601 Penn Avenue S.
Richfield, MN 55423

Title Director

Rendle, Steven E.
7601 Penn Avenue S.
Richfield, MN 55423

Title Director

Woods, Eugene A.
7601 Penn Avenue S.
Richfield, MN 55423

Title Director

David , Kenny W
7601 Penn Avenue S.
Richfield, MN 55423

Title Director

Karen , McLoughlin A
7601 Penn Avenue S.
Richfield, MN 55423

Title Director

Sima, Sistani
7601 Penn Avenue S.
Richfield, MN 55423

Title Director

Melinda, Whittington D
7601 Penn Avenue S.
Richfield, MN 55423

Title authorized signor

Kristi, Carlson K
7601 Penn Avenue S.
Richfield, MN 55423

Title CEO

Barry, Corie S.
7601 Penn Avenue S.
Richfield, MN 55423

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/24/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/25/2021 -- ANNUAL REPORT View image in PDF format
05/15/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
06/20/2007 -- Reg. Agent Change View image in PDF format
04/16/2007 -- 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
04/26/2004 -- ANNUAL REPORT View image in PDF format
09/15/2003 -- Reg. Agent Change View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format