General Information

Minnesota Corn Processors, Llc


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:

Description
We established that Minnesota Corn Processors, Llc is classified as a limited liability company located in the city of Decatur. The company address is as follows: 4666 Faries Pkwy, Decatur, 62526 (coordinates: 39.8653054, -88.8872161). The firm's mailing address is: Tax Dept, 4666 Faries Pkwy, Decatur, IL 62526, US. Minnesota Corn Processors, Llc has been functioning under the Colorado SoS jurisdiction since 12/10/1998, when it was incorporated with id 19981219772. The Corporation Company, the registered agent, can be reached at 7700 E Arapahoe Rd Ste 220 at 7700 E Arapahoe Rd Ste 220, 80112-1268, Centennial, CO. The first document submitted to the SoS was "Form a Limited Liability Company (LLC)" obtained on 1998-12-10. Other filings include: "Amendment" obtained on 2000-06-30, "Surviving Entity In Merger" (2000-06-30), "Statement of Older Periodic Report" (2001-03-05) and more - listed below. Other companies in the proximity are: The Centre, Llc, Appalachian Life Insurance Company, Windy Hill Farms, Llc, 4-H Road, Llc, Schmitt Capital, Llc.
Company transactions
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