Detail by Entity Name

Foreign Profit Corporation

TARGET CORPORATION

Cross Reference Name TARGET CORPORATION
Filing Information
P02875 41-0215170 07/31/1984 MN ACTIVE DROPPING DBA 02/26/2001 NONE
Principal Address
1000 NICOLLET MALL
MINNEAPOLIS, MN 55403

Changed: 03/16/2017
Mailing Address
1000 NICOLLET MALL
TPS-3155
MINNEAPOLIS, MN 55403

Changed: 03/16/2017
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/06/1992

Address Changed: 07/06/1992
Officer/Director Detail Name & Address

Title Assistant Secretary

DONLIN, DAVID L
1000 NICOLLET MALL
MINNEAPOLIS, MN 55403

Title CEO

CORNELL, BRIAN C
1000 NICOLLET MALL
MINNEAPOLIS, MN 55403

Title COO

FIDDELKE, MICHAEL
1000 NICOLLET MALL
MINNEAPOLIS, MN 55403

Title DIRECTOR

CORNELL, BRIAN C
1000 NICOLLET MALL
MINNEAPOLIS, MN 55403

Title VP

Tyler, Erin
1000 NICOLLET MALL
MINNEAPOLIS, MN 55403

Title VP

HEREDIA, ANTHONY F.
1000 NICOLLET MALL
MINNEAPOLIS, MN 55403

Title Vice President and Assistant Secretary

HAGERTY, NANCY M
1000 NICOLLET MALL
MINNEAPOLIS, MN 55403

Title VP

AILEEN, GUINEY
1000 NICOLLET MALL
MINNEAPOLIS, MN 55403

Title VP

HARNISCH, HEATHER
1000 NICOLLET MALL
MINNEAPOLIS, MN 55403

Title VP

KOEHLER, AMBER
1000 NICOLLET MALL
MINNEAPOLIS, MN 55403

Title VP

MAHOWALD, LAURIE
1000 NICOLLET MALL
MINNEAPOLIS, MN 55403

Annual Reports
Report YearFiled Date
2023 04/13/2023
2023 09/20/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
09/20/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
09/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
06/17/2021 -- ANNUAL REPORT View image in PDF format
05/27/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
08/01/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
08/23/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
05/14/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- Dropping DBA View image in PDF format
04/28/2000 -- ANNUAL REPORT View image in PDF format
03/22/2000 -- Name Change View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- 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