Genex Cooperative, Inc. Overview
Genex Cooperative, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, November 2, 1999 and is approximately twenty-five years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Genex Cooperative, Inc.
Network Visualizer
Advertisements
Key People
Who own Genex Cooperative, Inc.
Name | |
---|---|
Huub Te Plate 2 |
President
|
John Ruedinger 2 |
President
Director
Secretary
Vice President
2nd Vice President
|
Duane J. Nelson |
President
President
Director
|
Paul Greene |
President
Secretary
Secretary
|
R. Douglas Wilson |
President
|
Douglas Wilson |
President
|
Paul Green |
President
Director
|
Dave Mellinger 2 |
Treasurer
|
Larry J. Romuald 1 |
Treasurer
|
Ronald Totten 2 |
Director
Secretary
|
Terry Frost |
Director
|
Ted Foster |
Director
|
Harold House |
Director
|
Patrick Dugan |
Director
|
Donald Taber |
Director
Director
|
Jon W. Danielson |
Director
Board Member
|
Jacques Couture |
Director
Director
|
Jimmy Franks |
Director
Vice President
1st Vice-President
|
Jim Crocker |
Director
Director
|
Kay Olson-Martz |
Director
Board Member
|
Richard Vold |
Director
|
Alfred Wanner |
Director
Director
|
Clarence Van Dyke |
Director
Director
|
Showing 8 records out of 23
Known Addresses for Genex Cooperative, Inc.
100 Mbc Dr
Shawano, WI 54166
PO Box 607
Tiffin, OH 44883
W7222 Cemetery Rd
Van Dyne, WI 54979
752 E State Route 18
Tiffin, OH 44883
PO Box 469
Shawano, WI 54166
103 Greenes Brook Rd
Berlin, NY 12022
5810 Horseshoe Lake Rd
Stafford, NY 14143
5800 Wanner Rd
Narvon, PA 17555
412 4th Ave NW
New Prague, MN 56071
703 4th St NW
Montgomery, MN 56069
Corporate Filings for Genex Cooperative, Inc.
Florida Department of State
Filing Type: | Foreign Non Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F99000006432 |
Date Filed: | Thursday, December 9, 1999 |
Texas Secretary of State
Filing Type: | Foreign Nonprofit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 13862207 |
Date Filed: | Thursday, June 21, 2001 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Wisconsin |
State ID: | 02182415 |
Date Filed: | Tuesday, November 2, 1999 |
Registered Agent | Josh P. Davis |
Nevada Secretary of State
Filing Type: | Foreign Non-Profit Corporation |
---|---|
Status: | Inactive Default |
State: | Nevada |
Foreign State: | Wisconsin |
State ID: | C24427-1999 |
Date Filed: | Monday, October 4, 1999 |
Date Expired: | Thursday, November 1, 2018 |
New York Department of State
Filing Type: | |
---|---|
Status: | Inactive Inactive |
State: | New York |
Foreign State: | Wisconsin |
County: | |
State ID: | 2363250 |
Date Filed: | Thursday, April 1, 1999 |
Source Record | NY DOS |
New York Department of State
Filing Type: | |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Wisconsin |
County: | Tompkins |
State ID: | 2363262 |
Date Filed: | Thursday, April 1, 1999 |
Registered Agent | Dave Mellinger |
DOS Process | Genex Cooperative, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/1/1999 | Name History/Actual | Genex Cooperative, Inc. | |
4/1/1999 | Name History/Actual | Genex Cooperative, Inc. | |
10/4/1999 | Foreign Qualification | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
4/21/2000 | Annual List | ||
10/20/2000 | Annual List | ||
6/21/2001 | Application For Certificate Of Authority | ||
9/20/2001 | Annual List | ||
10/7/2002 | Annual List | ||
12/6/2002 | Change of Registered Agent/Office | ||
8/22/2003 | Tax Forfeiture | ||
11/6/2003 | Annual List | ||
11/14/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
9/28/2004 | Annual List | List of Officers for 2004 to 2005 | |
9/16/2005 | Reversal of Tax Forfeiture | ||
10/19/2005 | Annual List | ||
12/6/2005 | Registered Agent Change | ||
12/31/2005 | Public Information Report (PIR) | ||
10/11/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
8/23/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
10/3/2008 | Annual List | ||
10/7/2008 | Report Notice | ||
10/30/2008 | Nonprofit Periodic Report | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
7/1/2009 | Change of Registered Agent/Office | ||
9/8/2009 | Annual List | 09/10 | |
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
9/28/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
9/28/2011 | Annual List | ||
10/3/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
5/2/2013 | Nonprofit Periodic Report | ||
10/31/2013 | Annual List | 13-14 | |
12/31/2013 | Public Information Report (PIR) | ||
1/2/2015 | Annual List | ALO2014-2015 SBL | |
4/28/2015 | Nonprofit Periodic Report | ||
8/31/2015 | Annual List | ||
9/12/2016 | Annual List | 16-17 | |
12/7/2016 | Registered Agent Change | ||
12/6/2017 | Annual List | 17-18 | |
5/13/2019 | Certificate of Withdrawal |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Genex Cooperative, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Genex Cooperative, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
100 Mbc Dr Shawano, WI 54166
PO Box 607 Tiffin, OH 44883
W7222 Cemetery Rd Van Dyne, WI 54979
752 E State Route 18 Tiffin, OH 44883
PO Box 469 Shawano, WI 54166
103 Greenes Brook Rd Berlin, NY 12022
5810 Horseshoe Lake Rd Stafford, NY 14143
5800 Wanner Rd Narvon, PA 17555
412 4th Ave NW New Prague, MN 56071
703 4th St NW Montgomery, MN 56069
These addresses are known to be associated with Genex Cooperative, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records