Address |
4666 FARIES PKWY Decatur IL, 62526 |
|
Form date | December 10, 1998 | |
Type | Limited Liability Company | |
Mailing address |
Tax Dept, 4666 Faries Pkwy Decatur IL, 62526 |
ID | 19981219772 | |
Status | Good Standing | |
Agent organisation name | The Corporation Company | |
Agent address |
7700 E Arapahoe Rd Ste 220 Centennial CO, 80112-1268 |
last updated:
Received date | Transaction ID | Description | Comment |
---|---|---|---|
1998-12-10 |
19981219772 | Form a Limited Liability Company (LLC) | MINNESOTA CORN PROCESSORS, LLC |
2000-06-30 |
20001127040 | Amendment | DEL EFF DATE ORIG RECD 06/27/00 |
2000-06-30 |
20001127040 | Surviving Entity In Merger | MINNESOTA CORN PROCESSORS COLORADO (QUAL-NON-SURV) |
2001-03-05 |
20011046575 | Statement of Older Periodic Report | CORP REPORT |
2001-03-05 |
20011046575 | Amendment | CHANGE RORA |
2002-09-06 |
20021245680 | Surviving Entity In Merger | ADM ACQUISITION LLC (QUAL NONSURVIVOR) |
2003-04-09 |
20031112027 | Amendment | CHANGE RORA |
2003-06-12 |
20031191690 | Statement of Older Periodic Report | 2002 PERIODIC REPORT |
2003-06-12 |
20031191690 | Reinstatement | |
2004-02-09 |
20041045937 | Statement of Older Periodic Report | PERIODIC REPORT |
2005-04-04 |
20051142749 | File Report | Change of Entity Address |
2005-06-29 |
20051251966 | Statement of Merger | |
2005-06-29 |
20051251966 | Statement of Merger | |
2005-06-29 |
20051251966 | Statement of Merger | MCP Holding Company, LLC merged |
2005-06-29 |
20051251966 | Statement of Merger | MCP Investment Company, LLC merged |
2006-02-14 |
20061068185 | File Report | |
2006-11-17 |
Filing Officer Correction | Registered agent's street address augmented to include the suite number | |
2007-02-14 |
20071076733 | File Report | |
2008-02-06 |
20081077610 | File Report | |
2009-02-20 |
20091105604 | File Report | |
2010-02-18 |
20101099561 | File Report | |
2011-03-11 |
20111148886 | File Report | |
2012-02-14 |
20121095883 | File Report | |
2013-01-25 |
20131057373 | File Report | |
2014-02-08 |
20141090358 | File Report | |
2015-01-30 |
20151074316 | File Report | |
2015-11-20 |
19981219772 | Filing Officer Correction | Correction of document title from Articles of Incorporation per statute |
2016-02-10 |
20161100782 | File Report | |
2016-09-16 |
20161624475 | Statement of Change Changing the Registered Agent Information | Registered agent address changed; Document lists all affected entities. |
2016-10-27 |
20161735004 | Statement of Merger | |
2016-10-27 |
20161735004 | Statement of Merger | Diecer USA, LLC merged |
2017-02-15 |
20171122005 | File Report | |
2017-09-12 |
20171688822 | Statement of Merger | |
2017-09-12 |
20171688822 | Statement of Merger | Liquid Sugars, Inc. merged |