Name: | KING'S FOODSERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 1956 (69 years ago) |
Organization Date: | 28 Jun 1956 (69 years ago) |
Last Annual Report: | 08 May 2000 (25 years ago) |
Organization Number: | 0028853 |
Principal Office: | 613 BALTIMORE DR, WILKES BARRE, PA 18702 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 30000 |
Name | Role |
---|---|
MARK P KAISER | Director |
George T. Megas | Director |
James L Miller | Director |
Name | Role |
---|---|
George T. Megas | Vice President |
Name | Role |
---|---|
James L Miller | President |
Name | Role |
---|---|
Robert W Gillison | Treasurer |
Name | Role |
---|---|
JAMES M. KING | Incorporator |
ELLA RENE KING | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
David M Abramson | Secretary |
Name | Action |
---|---|
U. S. FOODSERVICE, INC. | Old Name |
JP FOODSERVICE DISTRIBUTORS, INC. | Old Name |
KING'S FOODSERVICE, INC. | Merger |
JP FOODSERVICE, INC. | Old Name |
KING'S FOODS SALES, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2000-05-25 |
Annual Report | 1999-06-18 |
Annual Report | 1998-05-11 |
Statement of Change | 1998-01-16 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Statement of Change | 1995-03-20 |
Sources: Kentucky Secretary of State