Search icon

Scott-Preusse Inc.

Company Details

Name: Scott-Preusse Inc.
Jurisdiction: Minnesota
Legal type: Business Corporation (Domestic)
Status: Inactive
Date formed: 01 Apr 1955 (70 years ago)
Company Number: e5b03e13-bad4-e011-a886-001ec94ffe7f
File Number: P-365
Registered Office Address: 1300 E Bridge Str PO Box 25, Redwood Falls, MN 56283, USA
Principal Executive Office Address: 22819 Gunner Drive, Park Rapids, MN 56470, USA
ZIP code: 56283
County: Redwood County
Place of Formation: Minnesota

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCOTT-PREUSSE, INC. 401(K) PROFIT SHARING PLAN 2018 410759766 2019-07-12 SCOTT-PREUSSE, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 8777459462
Plan sponsor’s address 1300 E. BRIDGE STREET, REDWOOD FALLS, MN, 56283

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing KRISTI SCHACHER
Valid signature Filed with authorized/valid electronic signature
SCOTT-PREUSSE, INC. 401(K) PROFIT SHARING PLAN 2018 410759766 2019-07-12 SCOTT-PREUSSE, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 8777459462
Plan sponsor’s address 1300 E. BRIDGE STREET, REDWOOD FALLS, MN, 56283

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing KRISTI SCHACHER
Valid signature Filed with authorized/valid electronic signature
SCOTT-PREUSSE, INC. 401(K) PROFIT SHARING PLAN 2017 410759766 2018-07-31 SCOTT-PREUSSE, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 5076372991
Plan sponsor’s address 1300 EAST BRIDGE STREET, REDWOOD FALLS, MN, 56283

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing KRISTI SCHACHER
Valid signature Filed with authorized/valid electronic signature
SCOTT-PREUSSE, INC. 401(K) PROFIT SHARING PLAN 2016 410759766 2017-07-18 SCOTT-PREUSSE, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 5076372991
Plan sponsor’s address 1300 EAST BRIDGE STREET, REDWOOD FALLS, MN, 56283

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing KRISTI SCHACHER
Valid signature Filed with authorized/valid electronic signature
SCOTT-PREUSSE, INC. 401(K) PROFIT SHARING PLAN 2015 410759766 2016-07-21 SCOTT-PREUSSE, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 5076372991
Plan sponsor’s address 1300 EAST BRIDGE STREET, REDWOOD FALLS, MN, 56283

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing KRISTI SCHACHER
Valid signature Filed with authorized/valid electronic signature
SCOTT-PREUSSE, INC. 401K PROFIT SHARING PLAN 2014 410759766 2015-07-21 SCOTT-PREUSSE, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 441110
Sponsor’s telephone number 5076372991
Plan sponsor’s address 1300 E BRIDGE ST, REDWOOD FALLS, MN, 562831904

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing JOANNA TEED
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-21
Name of individual signing ROBERT SCOTT PREUSSE
Valid signature Filed with authorized/valid electronic signature
SCOTT-PREUSSE, INC. 401K PROFIT SHARING PLAN 2013 410759766 2014-06-12 SCOTT-PREUSSE, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 441110
Sponsor’s telephone number 5076372991
Plan sponsor’s address 1300 E BRIDGE ST, REDWOOD FALLS, MN, 562831904

Signature of

Role Plan administrator
Date 2014-06-12
Name of individual signing JOANNA TEED
Valid signature Filed with authorized/valid electronic signature
SCOTT-PREUSSE, INC. 401K PROFIT SHARING PLAN 2012 410759766 2013-07-31 SCOTT-PREUSSE, INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 441110
Sponsor’s telephone number 5076372991
Plan sponsor’s address 1300 E BRIDGE ST, REDWOOD FALLS, MN, 562831904

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing JOANNA TEED
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-31
Name of individual signing JOANNA TEED
Valid signature Filed with authorized/valid electronic signature
SCOTT-PREUSSE, INC. 401K PROFIT SHARING PLAN 2011 410759766 2012-06-25 SCOTT-PREUSSE, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 441110
Sponsor’s telephone number 5076372991
Plan sponsor’s address 1300 E BRIDGE ST, REDWOOD FALLS, MN, 562831904

Plan administrator’s name and address

Administrator’s EIN 410759766
Plan administrator’s name SCOTT-PREUSSE, INC
Plan administrator’s address 1300 E BRIDGE ST, REDWOOD FALLS, MN, 562831904
Administrator’s telephone number 5076372991

Signature of

Role Plan administrator
Date 2012-06-25
Name of individual signing SCOTT PREUSSE
Valid signature Filed with authorized/valid electronic signature
SCOTT-PREUSSE, INC. 401K PROFIT SHARING PLAN 2010 410759766 2011-06-22 SCOTT-PREUSSE, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 441110
Sponsor’s telephone number 5076372991
Plan sponsor’s address 1300 E BRIDGE ST, REDWOOD FALLS, MN, 562831904

Plan administrator’s name and address

Administrator’s EIN 410759766
Plan administrator’s name SCOTT-PREUSSE, INC
Plan administrator’s address 1300 E BRIDGE ST, REDWOOD FALLS, MN, 562831904
Administrator’s telephone number 5076372991

Signature of

Role Plan administrator
Date 2011-06-22
Name of individual signing SCOTT PREUSSE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-22
Name of individual signing SCOTT PREUSSE
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
Robert S Preusse Chief Executive Officer 22819 Gunner Drive, Park Rapids, MN 56470, USA

Agent

Name Role
R Scott Preusse Agent

Filing

Filing Name Filing date
Annual Reinstatement - Business Corporation (Domestic) 2012-10-18
Administrative Dissolution - Business Corporation (Domestic) 2012-08-01
Business Corporation (Domestic) Active Status Report 1988-06-09
Registered Office and/or Agent - Business Corporation (Domestic) 1988-06-09
Business Corporation (Domestic) Business Name (Business Name: Scott-Preusse Inc.) 1968-06-20
Business Corporation (Domestic) Business Name (Business Name: Scott-Preusse Chevrolet-Buick-Pontiac Company) 1960-08-30
Original Filing - Business Corporation (Domestic) 1955-04-01
Business Corporation (Domestic) Business Name (Business Name: Scott-Preusse Chevrolet-Buick Co.) 1955-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104551395 0552700 1987-04-20 E. HWY 71 AND 19, REDWOOD FALLS, MN, 56283
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-20
Emphasis L: EM
Case Closed 1987-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1987-05-05
Abatement Due Date 1987-07-08
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1987-05-05
Abatement Due Date 1987-07-08
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1987-05-05
Abatement Due Date 1987-07-08
Nr Instances 3
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-05-05
Abatement Due Date 1987-05-11
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1987-05-05
Abatement Due Date 1987-05-11
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100305 A02 I
Issuance Date 1987-05-05
Abatement Due Date 1987-06-02
Nr Instances 1
Nr Exposed 1

Date of last update: 09 Feb 2025

Sources: Minnesota's Official State Website