- Home >
- U.S. >
- Minnesota >
- Minnetonka
Winthrop Resources Corporation
Active Minnetonka, MN
(952)936-0226
Winthrop Resources Corporation Overview
Winthrop Resources Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, November 10, 1987 and is approximately thirty-seven 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
Winthrop Resources Corporation
Network Visualizer
Advertisements
Key People
Who own Winthrop Resources Corporation
Name | |
---|---|
Paul L. Gendler 2 |
President
Chief Executive Officer
Director
Chief Executive Officer
NonDir
NonPres
Executive Vp
Executive Vice Presi
Executive Vice President
|
William S. Henak 3 |
Chairman
Director
NonDir
|
Richard J. Chenitz 1 |
President
|
Jason S. Sasanfar 3 |
Treasurer
NonTreas
|
Bradley C. Gunstad 6 |
Secretary
General Counsel
Senior Vice Presiden
Senior Vp
Vice President
NonSec
|
Joseph T. Green 7 |
Director
Assistant Secretary
NonDir
Secretary
Assistant Sec.
|
Mark D. Nyquist 5 |
Director
Senior Vice Presiden
NonDir
Senior Vp
|
Thomas F. Jasper 5 |
Director
NonDir
Treasurer
|
Brian W. Maass 1 |
Director
NonDir
|
Thomas S. Gottwalt 6 |
Vice President
|
William O. Evors 1 |
Vice President
|
Sheldon L. Huston 1 |
Vice President
|
James Carroll 1 |
Vice President
|
Frank M. Gabriele 1 |
Vice President
|
Donald L. Roby 1 |
Vice President
|
David Zimmerman 1 |
Vice President
|
Audrey J. Merfeld 1 |
Vice President
Assistant Vp
|
Dan Mandy |
Vice President
|
Paul H. Stenberg |
Vice President
|
Kenneth G. Heimbach |
Vice President
|
Marie E. Erickson |
Vice President
|
Jason M. Heyerdahl |
Vice President
|
Carrie A. Pcolka |
Vice President
|
Kyle T. Richardson |
Vice President
|
Keith Sannella |
Vice President
|
Marc M. Snover |
Vice President
|
Jeffrey L. Ripperton 2 |
Chief Accounting Off
Senior Vice Presiden
Vice President
|
Scott Lane 2 |
Chief Operating Officer
Executive Vice Presi
|
James A. Groenewold 1 |
Chief Financial Officer
Executive Vice Presi
|
Dean J. Stinchfield 1 |
Senior Vice Presiden
Senior Vp
|
Abigail R. Nesbitt 2 |
Senior Vice Presiden
Vice President
|
Barbara E. King 2 |
Senior Vice Presiden
Vice President
|
Brian Slipka 1 |
Senior Vice Presiden
Vice President
|
Timothy A. Haugen 1 |
Senior Vice Presiden
Vice President
|
Jean M. Holslin 1 |
Senior Vice Presiden
Vice President
Assistant Vice Presi
Assistant Vp
|
Susan D. Bode 5 |
Assistant Treasurer
|
Kimberly A. Skelly 3 |
Assistant Vice Presi
Tax Compliance Offic
|
Curtis D. Billmeyer 3 |
Bsa
Aml Compliance Coord
Bsa Officercer Aml Officer
|
Alexander C. Roverud 3 |
Assistant Secretary
|
Sheryl J. Johnson 2 |
Assistant Vice Presi
|
Melissa A. Downs 1 |
Officer
|
Grant M. Geffre 1 |
Senior Vice Presiden
|
Cindy Randall 1 |
Assistant Vice Presi
Assistant Vp
|
Julie J. Siekkinen 1 |
Assistant Vice Presi
Assistant Vp
|
Julie A. Rouse |
Assistant Vice Presi
|
Stacy J. Hoffman |
Assistant Vice Presi
|
Brian W. Lehman |
Assistant Vice Presi
Assistant Vp
|
Neal A. McYer |
Senior Vice Presiden
|
Ramya Balakrishnan |
Assistant Vice Presi
|
Barbara L. Johnson |
Assistant Vice Presi
|
Eugene Priborkin |
Assistant Vice Presi
|
Tena M. Waters |
Assistant Vice Presi
|
Robert A. Kowalke |
Officer
|
Sheri A. Ahl 3 |
NonSec
|
Craig R. Dahl 7 |
Chairman
President
CEO
Director
Secretary
Chief Executive Officer
H
|
Gary W. Anderson 3 |
CFO
Senior Vp
Chief Financial Officer
Senior Vice Presiden
|
Neil W. Brown 6 |
Treasurer
Director
|
Michael S. Jones 5 |
Treasurer
Director
Executive Vice Presi
|
Brown Neil |
Treasurer
Director
|
William Cooper 6 |
Director
|
Gregory J. Pulles 5 |
Director
|
Lynn A. Nagorske 5 |
Director
|
Barry N. Winslow 4 |
Director
|
Paul B. Brawner 4 |
Director
|
Timothy P. Bailey 3 |
Director
|
Richard J. Pieper 2 |
Executive Vp
Executive Vice Presi
|
John G. McManigal |
Senior Vp
|
James M. Breiter 3 |
Vice President
|
Barbara E. Shaw 3 |
Vice President
|
Luke J. Lewy 2 |
Vice President
|
Jeffry J. Vint 2 |
Vice President
|
Jay D. Axelson 1 |
Vice President
|
Gregory E. Zechmann 1 |
Vice President
Assistant Vice Presi
Technology Officer
|
Leonard B. Lane 1 |
Vice President
|
Julie A. Fautsch 1 |
Vice President
|
Neal Meyer 1 |
Vice President
|
Loydeen M. Hoida-Wright |
Vice President
|
Barb E. King |
Vice President
|
Jeffey J. Vint |
Vice President
|
Amber W. Benavides |
Vice President
|
Jean M. Hollin |
Vice President
|
Charles M. Neff |
Vice President
|
David M. Stautz 4 |
Assistant Treas.
Assistant Treasurer
|
Jay R. Deverell 1 |
Senior Vice Presiden
|
William B. Lucas 1 |
Assistant Vice Presi
Governing Person
|
Carrie A. Poolka |
Assistant Vice Presi
|
Ramya Balakrishan |
Assistant Vice Presi
|
Bradley R. Swenson |
Senior Vice Presiden
Busi
Chief Product Strate
|
Showing 8 records out of 88
Known Addresses for Winthrop Resources Corporation
Corporate Filings for Winthrop Resources Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F94000001840 |
Date Filed: | Monday, April 11, 1994 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 9041506 |
Date Filed: | Friday, February 7, 1992 |
Registered Agent | C T Corporation |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Minnesota |
State ID: | 01601208 |
Date Filed: | Tuesday, November 10, 1987 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Minnesota |
State ID: | C29367-1997 |
Date Filed: | Tuesday, December 30, 1997 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Minnesota |
County: | NEW YORK |
State ID: | 1673894 |
Date Filed: | Tuesday, October 20, 1992 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/7/1992 | Application For Certificate Of Authority | ||
10/20/1992 | Name History/Actual | Winthrop Resources Corporation | |
12/30/1997 | Foreign Qualification | ||
2/18/1998 | Annual List | ||
3/16/1998 | Assumed Name Certificate | ||
4/10/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
1/10/2000 | Annual List | ||
3/7/2001 | Annual List | ||
12/9/2001 | Annual List | ||
11/22/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/5/2004 | Annual List | ||
12/30/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
11/23/2005 | Annual List | ||
12/28/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/24/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/29/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/4/2009 | Annual List | 2009/2010 | |
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/27/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/23/2011 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/27/2013 | Annual List | 2013/2014 | |
12/31/2013 | Public Information Report (PIR) | ||
10/10/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
10/8/2015 | Merge In | ||
12/15/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/9/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/21/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/27/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 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
New York Department of State
Data last refreshed on Tuesday, March 19, 2024
Data last refreshed on Tuesday, March 19, 2024
What next?
Follow
Receive an email notification when changes occur for Winthrop Resources 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 Winthrop Resources 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
4
Known Addresses
11100 Wayzata Blvd Hopkins, MN 55305
200 Lake St E Wayzata, MN 55391
11100 Wayzata Blvd Minnetonka, MN 55305
111000 Wayzata Blvd Wayzata, MN 55391
These addresses are known to be associated with Winthrop Resources Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records