Name: | GERBER PRODUCTS COMPANY |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Nov 1945 (79 years ago) |
Authority Date: | 21 Nov 1945 (79 years ago) |
Last Annual Report: | 11 Apr 2025 (4 days ago) |
Organization Number: | 0062233 |
Industry: | Food and Kindred Products |
Number of Employees: | Small (0-19) |
Principal Office: | 1812 N. Moore St.,, ARLINGTON, VA 22209 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
Steven Presley | Officer |
Rui Barbas | Officer |
Melissa Cash | Officer |
Veeral Shah | Officer |
Pellegrino Miele | Officer |
Judy Cascapera | Officer |
Detlef Krost | Officer |
Peter Spanos | Officer |
Robert Gatto | Officer |
Daniel Nugent | Officer |
Name | Role |
---|---|
Kevin Goldberg | Vice President |
Name | Role |
---|---|
Andrew Glass | Secretary |
Name | Role |
---|---|
Alexandra Neely | Treasurer |
Name | Role |
---|---|
Tarun Malkani | President |
Chandra Kumar | President |
Name | Role |
---|---|
Steven Presley | Director |
Rui Barbas | Director |
F. H. SMITH | Director |
A. O. HOYT | Director |
W. F. REBER | Director |
JOHN J. KLOOSTER | Director |
MARTIN ROZEMA | Director |
Name | Role |
---|---|
F. H. SMITH | Incorporator |
A. O. WHITE | Incorporator |
C. J. VANDER WERP | Incorporator |
W. F. REBER | Incorporator |
CHAS. M. GIBSON | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
Out-of-state | Merger |
Name | Status | Expiration Date |
---|---|---|
NESTLE NUTRITION USA-PERFORMANCE NUTRITION | Inactive | 2015-10-14 |
NESTLE NUTRITION USA | Inactive | 2015-08-20 |
NESTLE NUTRITION USA-INFANT NUTRITION | Inactive | 2015-08-20 |
NESTLE INFANT NUTRITION | Inactive | 2014-06-03 |
Name | File Date |
---|---|
Annual Report | 2025-04-11 |
Annual Report | 2024-06-25 |
Principal Office Address Change | 2024-06-25 |
Annual Report | 2023-06-15 |
Annual Report | 2022-06-14 |
Registered Agent name/address change | 2021-10-11 |
Annual Report | 2021-06-16 |
Principal Office Address Change | 2021-06-16 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-25 |
Sources: Kentucky Secretary of State