Detail by Entity Name

Foreign Profit Corporation

EMA OF MINNESOTA, INC.

Cross Reference Name EMA, INC.
Filing Information
P14937 41-1467091 06/23/1987 MN ACTIVE AMENDMENT 03/08/2010 NONE
Principal Address
2355 Highway 36 West
Suite 301
St. Paul, MN 55113

Changed: 04/15/2024
Mailing Address
2355 Highway 36 West
Suite 301
St. Paul, MN 55113

Changed: 04/15/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/02/2022

Address Changed: 06/02/2022
Officer/Director Detail Name & Address

Title Director

Yokopenic, Craig
2355 Highway 36 West
Suite 301
St. Paul, MN 55113

Title VP

Draper, Terry
2355 Highway 36 West
Suite 301
St. Paul, MN 55113

Title VP

Payne, Tim
2355 Highway 36 West
Suite 301
St. Paul, MN 55113

Title President / CEO

Peters, Sharon
2355 Highway 36 West
Suite 301
St. Paul, MN 55113

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 02/27/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
06/02/2022 -- Reg. Agent Change View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
05/02/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
11/17/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
02/07/2011 -- ANNUAL REPORT View image in PDF format
03/08/2010 -- Amendment View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
02/06/2009 -- ANNUAL REPORT View image in PDF format
08/18/2008 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- ANNUAL REPORT View image in PDF format
01/24/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
02/07/2001 -- Name Change View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
04/03/1996 -- ANNUAL REPORT View image in PDF format
02/07/1995 -- ANNUAL REPORT View image in PDF format