Entity Name: | RURAL VENTURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Jul 1983 (42 years ago) |
Date of dissolution: | 22 Oct 1986 (38 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Oct 1986 (38 years ago) |
Document Number: | 857017 |
FEI/EIN Number | 41-1361717 |
Address: | 511 11TH AVENUE SOUTH, SUITE 440, MINNEAPOLIS, MN 55415 |
Mail Address: | 511 11TH AVENUE SOUTH, SUITE 440, MINNEAPOLIS, MN 55415 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
NORRIS, WILLIAM C. | Chairman | 8100 34TH AVE S., MINNEAPOLIS, MN |
Name | Role | Address |
---|---|---|
NORRIS, WILLIAM C. | Director | 8100 34TH AVE S., MINNEAPOLIS, MN |
GORMAN, PATRICK J. | Director | 2001 KILLEBREW DR. #333, BLOOMINGTON, MN |
NORRIS, W. C. | Director | 2001 KILLEBREW DR. #333, BLOOMINGTON, MN |
BANNERMAN, C. D. | Director | 1700 W. HWY 35, ROSEVILLE, MN |
BANNERMAN, CHARLES D. | Director | 121 SOUTH HARVEY, GREENVILLE, MS |
CONFER, OGDON W., JR.. | Director | 424 NORTH FRONT, MANKATO, MN |
Name | Role | Address |
---|---|---|
GORMAN, PATRICK J. | President | 2001 KILLEBREW DR. #333, BLOOMINGTON, MN |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1986-10-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1986-10-22 | 511 11TH AVENUE SOUTH, SUITE 440, MINNEAPOLIS, MN 55415 | No data |
CHANGE OF MAILING ADDRESS | 1986-10-22 | 511 11TH AVENUE SOUTH, SUITE 440, MINNEAPOLIS, MN 55415 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State