Name: | DOLE FOOD COMPANY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 11 May 1964 (61 years ago) |
Authority Date: | 11 May 1964 (61 years ago) |
Last Annual Report: | 05 Jun 2001 (24 years ago) |
Organization Number: | 0059669 |
Principal Office: | % WENDY BILLINGSLEY, P.O. BOX 5132, WESTLAKE VILLAGE, CA 91359 |
Place of Formation: | HAWAII |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Richard M Ferry | Director |
Mike Curb | Director |
Lawrence A Kern | Director |
David A DeLorenzo | Director |
David H Murdock | Director |
Name | Role |
---|---|
MARY CASTLE | Incorporator |
JOSEPH B. ATHERTON | Incorporator |
GEO. P. CASTLE | Incorporator |
WM. A. BROWN | Incorporator |
E. D. TENNEY | Incorporator |
Name | Role |
---|---|
C Michael Carter | Secretary |
Name | Role |
---|---|
Lawrence A Kern | President |
Name | Role |
---|---|
David W Perrigo | Vice President |
Name | Role |
---|---|
Beth Potillo | Treasurer |
Name | Action |
---|---|
CASTLE & COOKE, INC. | Old Name |
Name | File Date |
---|---|
Historic document | 2009-07-31 |
Certificate of Withdrawal | 2001-08-28 |
Annual Report | 2001-07-23 |
Annual Report | 2000-08-09 |
Annual Report | 1999-07-22 |
Annual Report | 1998-06-26 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-03-14 |
Annual Report | 1995-07-01 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State