Corn States LLC
-
Creation Filing
- 1/3/2011
- C201100300013
- Application for Certificate of Authority
- View Filing(PDF)
-
Notice Annual Report
- 11/7/2013
- C201331104500
- ADM Notice
- View Filing(PDF)
-
Destruction Filing
- 3/4/2014
- C201406400633
- Revoked Certificate of Authority
- View Filing(PDF)
-
Annual Report
- 4/10/2014
- C201409903467
- Annual Report LLC
- View Filing(PDF)
-
Re-Creation
- 4/10/2014
- C201409903467
- Application for Re-Creation of Certificate of Authority LLC
- View Filing(PDF)
-
Annual Report
- 3/4/2015
- CA201506302494
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 3/8/2016
- CA201606801731
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/10/2017
- CA201710001592
- Annual Report LLC
- View Filing(PDF)
-
Amendment
- 6/19/2017
- C201717017149
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Annual Report
- 3/28/2018
- CA201808702458
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/1/2019
- CA201909102802
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 2/16/2021
- CA202104700292
- Annual Report LLC
- View Filing(PDF)
-
Notice Annual Report
- 10/3/2022
- C202227801123
- ADM Notice
- View Filing(PDF)
-
Annual Report
- 11/30/2022
- CA202233401270
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 11/30/2022
- CA202233401271
- Annual Report LLC
- View Filing(PDF)
-
Destruction Filing
- 4/6/2023
- C202309503533
- Withdraw Llc
- View Filing(PDF)