Cooperative Response Center, Inc. Overview
Cooperative Response Center, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, July 14, 2005 and is approximately nineteen 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
Cooperative Response Center, Inc.
Network Visualizer
Advertisements
Key People
Who own Cooperative Response Center, Inc.
Name | |
---|---|
Neil Hesse 6 |
Chairman
Director
NonDir
Vice President
Vice Ch
Vice Chair
|
Scott Peters |
Treasurer
Director
|
Chris Holt |
President
NonPres
CEO
Director
Chief Exec
Chief Executive Officer
Int CEO
|
Brad A. Fjelsta |
CEO
President/CEO
|
Larry J. Fenbers |
Director
Secretary
Secretary/
NonSec
Secretary/Treasurer
|
Harold R. Crenshaw |
Director
Vice Chair
|
Kelly Hovel |
Director
|
Christopher M. Spears |
Director
|
Christopher Reese |
Director
|
Randy Crenshaw 3 |
Vice President
|
Steven M. Wattnem |
NonTreas
Treasurer
Director
|
Robert Matheny |
Chairman
Director
|
Brenda L. Swartzlander |
Chairman
Director
Vice President
|
Brendal L. Swartzlander |
Chairman
|
Todd M. Penske |
President
CEO
Director
|
M. Dale Bradshaw |
Treasurer
Director
Vice President
Vice Chair
Vice Chairman
|
Timothy E. Stewart |
Treasurer
Director
|
J. Kevin Murphy |
Treasurer
|
Brian Nweton |
Secretary
|
Mark Andergast |
Director
|
Dale E. Hendrickson |
Secretary
|
Kenneth Ritchey |
Director
Vice President
Vice Chairman
|
Garry Mbiad |
Director
|
J. Raleligh Henry |
Director
|
David R. Oelkers |
Director
Secretary
|
Brian L. Newton |
Director
Secretary
|
William K. Buchanan |
Director
|
Shannon Thom |
Director
|
Rodney Cotton |
Director
|
James R. Hathaway |
Director
|
J. Kevin Murphy |
Director
|
Thomas G. Harrell |
Director
|
Anthony H. Sinclair |
Director
|
Larry Dokkestul |
Director
|
Boyd Huff |
Director
|
David R. Delkers |
Director
Secretary
|
Showing 8 records out of 36
Known Addresses for Cooperative Response Center, Inc.
2000 8th St NW
Austin, MN 55912
1367 Highway 341 S
Barnesville, GA 30204
2 Village Dr
Abilene, TX 79606
PO Box 277
Arcadia, WI 54612
7103 General Mahone Hwy
Waverly, VA 23890
426 N 9th St
Gladstone, MI 49837
1554 Highway 2
Two Harbors, MN 55616
17 S Liberty St
New Concord, OH 43762
124 N Main St
Greenwood, WI 54437
101 Brownsville Ave
Liberty, IN 47353
Corporate Filings for Cooperative Response Center, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F06000000096 |
Date Filed: | Thursday, January 5, 2006 |
Texas Secretary of State
Filing Type: | Foreign Nonprofit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800594374 |
Date Filed: | Tuesday, January 3, 2006 |
Registered Agent | Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Minnesota |
State ID: | 02759541 |
Date Filed: | Thursday, July 14, 2005 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Non-Profit Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Minnesota |
State ID: | E0511052006-3 |
Date Filed: | Tuesday, July 11, 2006 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/3/2006 | Application for Registration | ||
7/11/2006 | Foreign Qualification | THIS IS A COOPERATIVE ASSOCIATION WITHOUT CAPITAL STOCK. | |
7/11/2006 | Miscellaneous | MINNESOTA CERTIFICATE OF GOOD STANDING | |
9/6/2006 | Initial List | ||
5/29/2007 | Annual List | ||
9/27/2007 | Change of Name or Address by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
6/16/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
6/15/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
7/28/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
6/21/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
1/23/2012 | Change of Registered Agent/Office | ||
1/23/2012 | Registered Agent Change | ||
5/21/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
5/8/2013 | Miscellaneous | ||
5/20/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
9/9/2014 | Annual List | 14-15 | |
12/31/2014 | Public Information Report (PIR) | ||
6/12/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
6/20/2016 | Annual List | ||
6/30/2016 | Change of Registered Agent/Office | ||
7/18/2016 | Registered Agent Change | ||
12/31/2016 | Public Information Report (PIR) | ||
7/6/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
6/18/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/17/2021 | Change of Name or Address by Registered Agent | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Trademarks for Cooperative Response Center, Inc.
Serial Number:
76227384
Drawing Code: 1000
|
|
Serial Number:
76656970
Drawing Code: 3000
|
|
Serial Number:
76657126
Drawing Code: 3000
|
|
Serial Number:
76204741
Drawing Code: 3000
|
|
Serial Number:
76204747
Drawing Code: 1000
|
|
Serial Number:
76227383
Drawing Code: 1000
|
|
Serial Number:
75707356
Drawing Code: 1000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 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
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 Cooperative Response Center, 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 Cooperative Response Center, 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
2000 8th St NW Austin, MN 55912
1367 Highway 341 S Barnesville, GA 30204
2 Village Dr Abilene, TX 79606
PO Box 277 Arcadia, WI 54612
7103 General Mahone Hwy Waverly, VA 23890
426 N 9th St Gladstone, MI 49837
1554 Highway 2 Two Harbors, MN 55616
17 S Liberty St New Concord, OH 43762
124 N Main St Greenwood, WI 54437
101 Brownsville Ave Liberty, IN 47353
These addresses are known to be associated with Cooperative Response Center, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records