Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WHITE SPRINGS AGRICULTURAL CHEMICALS, INC.

Filing Information
F94000001668 95-4471376 04/01/1994 DE ACTIVE NAME CHANGE AMENDMENT 06/08/1995 NONE
Principal Address
5296 Harvest Lake Drive
Loveland, CO 80538

Changed: 04/14/2023
Mailing Address
5296 Harvest Lake Drive
Loveland, CO 80538

Changed: 04/29/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 06/29/2004

Address Changed: 06/29/2004
Officer/Director Detail Name & Address

Title President

Williams, Trevor
13131 LAKE FRASER DRIVE SE
CALGARY T2J 7E8 CA

Title Sr. Director, Corporate Credit, Director

O'BRIEN, LARRY
500 Lake Cook Road, Suite 150
Deerfield, IL 60015

Title Director / Assistant Secretary

DeMonte, Jessica E.
5296 Harvest Lake Drive
Loveland, CO 80538

Title VP

Stroman, Warren
5296 Harvest Lake Drive
Loveland, CO 80538

Title Director/VP

Dirham, Michael
5296 Harvest Lake Drive
Loveland, CO 80538

Title VP

Strueby, Elan
Suite 1700, 211 19th Street East
Saskatoon, SK S7K 5R6 CA

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/14/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/14/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
08/02/2017 -- ANNUAL REPORT View image in PDF format
05/23/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
02/24/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
10/07/2004 -- ANNUAL REPORT View image in PDF format
06/29/2004 -- Reg. Agent Change View image in PDF format
05/16/2003 -- ANNUAL REPORT View image in PDF format
01/03/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
05/19/2001 -- ANNUAL REPORT View image in PDF format
08/22/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
08/06/1998 -- Reg. Agent Change View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- 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