Tri-State Livestock Credit Corporation Overview
Tri-State Livestock Credit Corporation filed as a Articles of Incorporation in the State of California on Tuesday, August 25, 1931 and is approximately ninety-three years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Tri-State Livestock Credit Corporation
Network Visualizer
Advertisements
Key People
Who own Tri-State Livestock Credit Corporation
Name | |
---|---|
Caren J. Flynn |
President
NonSec
Secretary
|
Randy Alves |
President
NonPres
Treasurer
|
David L. Thompson 2 |
Director
NonDir
|
Lynn Orr 1 |
Director
NonDir
|
John Jackson 1 |
Director
NonDir
|
Gary Allen |
Director
NonDir
|
Mike Urrutia |
Director
|
Andy J. Root |
Director
NonDir
|
Jack Hanson |
Secretary
Director
|
John E. Hanson |
NonDir
Director
|
Lewis Ridgeway |
NonTreas
|
Robert D. Bergsten 1 |
President
Treasurer
|
Jack Caubin |
P
|
Germana S. Suderman |
President
Treasurer
NonPres
NonTreas
|
Jack L. Russ 3 |
Director
Director
|
Louie A. Guazzini 1 |
Director
|
Blair Smith 1 |
Director
|
Joe Mendiburu |
Director
|
Conrad Gingg |
Director
|
Robert L. Cooper |
Director
|
Kerry A. Parker |
Secretary
S
|
Laverne A. Schroeder |
Director
|
W. M. Urrutia |
Director
NonDir
|
Cori Price |
Vice President
|
Fred R. Asche |
T
|
Showing 8 records out of 25
Known Addresses for Tri-State Livestock Credit Corporation
3600 American River Dr
Sacramento, CA 95864
7625 Cutter Rd
Fredericksburg, OH 44627
PO Box 15890
Sacramento, CA 95852
5336 N Roosevelt Ave
Fresno, CA 93704
2880 Sunrise Blvd
Rancho Cordova, CA 95742
3592 Centerville Rd
Ferndale, CA 95536
8605 S Palo Verde Rd
Buckeye, AZ 85326
HC 32 Box 460
Tuscarora, NV 89834
490-800 Horse Lake Rd
Susanville, CA 96130
72163 Rattlesnake Rd
Burns, OR 97720
Corporate Filings for Tri-State Livestock Credit Corporation
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 7433006 |
Date Filed: | Friday, October 9, 1987 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00146027 |
Date Filed: | Tuesday, August 25, 1931 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C813-1931 |
Date Filed: | Thursday, November 5, 1931 |
Registered Agent | The Corporation Trust Company of Nevada |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F22000007059 |
Date Filed: | Wednesday, November 16, 2022 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/5/1931 | Foreign Qualification | ||
5/21/1951 | Amendment | INCREASING CAPITAL STOCK TO $1,000,000.00 | |
4/7/1955 | Amendment | AMENDING ART. 4 NOT INCREASING CAP STOC.(@ 9 A.M) @ 9:15 A.M RESTATED ARTICLES | |
11/9/1959 | Amendment | AMENDING ART. IV INCREASING CAPITAL STOCK TO $2,000,000. | |
10/9/1987 | Application For Certificate Of Authority | ||
7/13/1990 | Change Of Registered Agent/Office | ||
11/17/1998 | Annual List | ||
10/28/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/3/2000 | Annual List | ||
11/26/2001 | Annual List | ||
11/18/2002 | Annual List | ||
11/14/2003 | Annual List | ||
11/22/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/3/2005 | Annual List | ||
9/20/2006 | Annual List | ||
9/20/2007 | Annual List | ||
11/5/2008 | Annual List | ||
11/9/2009 | Annual List | ||
3/18/2010 | Change of Registered Agent/Office | ||
3/18/2010 | Registered Agent Change | ||
11/17/2010 | Annual List | ||
5/11/2011 | Change of Registered Agent/Office | ||
5/11/2011 | Registered Agent Change | ||
11/16/2011 | Annual List | ||
9/21/2012 | Annual List | ||
10/21/2013 | Annual List | ||
11/5/2014 | Annual List | ||
11/20/2015 | Annual List | ||
4/8/2016 | Application for Amended Registration | ||
8/15/2016 | Change of Name or Address by Registered Agent | ||
11/30/2016 | Annual List | ||
11/30/2017 | Annual List | ||
11/30/2018 | Annual List |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
What next?
Follow
Receive an email notification when changes occur for Tri-State Livestock Credit Corporation.
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 Tri-State Livestock Credit Corporation 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
3600 American River Dr Sacramento, CA 95864
7625 Cutter Rd Fredericksburg, OH 44627
PO Box 15890 Sacramento, CA 95852
5336 N Roosevelt Ave Fresno, CA 93704
2880 Sunrise Blvd Rancho Cordova, CA 95742
3592 Centerville Rd Ferndale, CA 95536
8605 S Palo Verde Rd Buckeye, AZ 85326
HC 32 Box 460 Tuscarora, NV 89834
490-800 Horse Lake Rd Susanville, CA 96130
72163 Rattlesnake Rd Burns, OR 97720
These addresses are known to be associated with Tri-State Livestock Credit Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records