MISSOULA ELECTRIC COOPERATIVE, INC.

Name: | MISSOULA ELECTRIC COOPERATIVE, INC. |
Jurisdiction: | Idaho |
Legal type: | Foreign General Cooperative Association |
Status: | Active-Good Standing |
Date of registration: | 11 May 1972 (53 years ago) |
Financial Date End: | 31 May 2026 |
Entity Number: | 148335 |
Place of Formation: | MONTANA |
File Number: | 148335 |
Principal Address: | 1700 W BROADWAY ST MISSOULA, MT 59808 |
Mailing Address: | 1700 W BROADWAY ST MISSOULA, MT 59808-2016 |
Name | Role | Address |
---|---|---|
ROY L. EIGUREN | Agent | 305 N. NINTH, STE. 400, BOISE, ID 83702 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Peter Simonich | President | 10146 THE LANE, MISSOULA, MT 59808 | 2023-04-18 | 2024-04-19 |
Raymond Cebulski | President | PO BOX 449, SEELEY LAKE, MT 59868 | 2021-04-19 | 2023-04-18 |
DENA HOOKER | President | PO BOX 9, OVANDO, MT 59854 | 2024-04-19 | No data |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Barrie Lewis | Director | PO BOX 384, SEELEY LAKE, MT 59868 | 2024-04-19 | 2024-04-19 |
THOMAS ALSAKER | Director | 11161 BRUIN LANE, MISSOULA, MT 59808 | 2024-04-19 | 2024-04-19 |
Peter Simonich | Director | 10146 THE LANE, MISSOULA, MT 59808 | 2024-04-19 | No data |
Guy Hanson | Director | 10424 MULLAN ROAD, MISSOULA, MT 59808 | 2024-04-19 | 2024-04-19 |
Name | Role | Address | Appointed On |
---|---|---|---|
CANDACE JERKE | Secretary | 343 ONE HORSE CREEK RD, FLORENCE, MT 59833 | 2024-04-19 |
Name | Role | Address | Appointed On |
---|---|---|---|
Roy Handley | Vice President | PO BOX 270, CLINTON, MT 59825 | 2024-04-19 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0006233416 | 2025-05-05 |
Annual Report | 0005698122 | 2024-04-19 |
Annual Report | 0005204354 | 2023-04-18 |
Annual Report | 0004692269 | 2022-04-08 |
Annual Report | 0004250696 | 2021-04-19 |
This company hasn't received any reviews.
Date of last update: 27 May 2025
Sources: Idaho Secretary of State