Search icon

THE KROGER CO.

Company Details

Name: THE KROGER CO.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 1907 (118 years ago)
Authority Date: 21 Oct 1907 (118 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0063703
Industry: Food Stores
Number of Employees: Large (100+)
Principal Office: 1014 VINE ST., CINCINNATI, OH 452021100
Place of Formation: OHIO

Treasurer

Name Role
Philip B Nelson Treasurer
JOSEPH W BRADLEY Treasurer
CARIN L FIKE Treasurer

Vice President

Name Role
Gabriel Arreaga Vice President
Valerie L Jabbar Vice President
Timothy A Massa Vice President
Mary Ellen Adcock Vice President
Stuart Aitken Vice President
TODD A FOLEY Vice President
Yael Cosset Vice President
Brian W Nichols Vice President
Kenneth C Kimball Vice President

Director

Name Role
Mark S Sutton Director
Anne Gates Director
Ashok Vemuri Director
Kevin Brown Director
Nora A Aufreiter Director
Elaine L Chao Director
Clyde R MOORE Director
W RODNEY MCMULLEN Director
Ronald A Sargent Director
Karen M Hoguet Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

Name Role
W RODNEY MCMULLEN Officer
Dorothy D Roberts Officer
Rick J Landrum Officer
Laura Alsteen Officer
Stacey M Heiser Officer

Secretary

Name Role
CHRISTINE S WHEATLEY Secretary

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
186438 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-05-13 2025-05-13
Document Name KYR10T476 Coverage Letter.pdf
Date 2025-05-14
Document Download
182714 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-06-14 2024-06-14
Document Name KYR10S494 Coverage Letter.pdf
Date 2024-06-15
Document Download
64079 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-05-13 2024-05-13
Document Name KYR10S379 Coverage Letter.pdf
Date 2024-05-14
Document Download
6546 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2023-06-05 2024-04-09
Document Name KYR10R469 Coverage Letter.pdf
Date 2023-06-06
Document Download

Former Company Names

Name Action
Out-of-state Merger
THE KROGER GROCERY & BAKING COMPANY Old Name

Assumed Names

Name Status Expiration Date
WINCHESTER FARMS DAIRY Inactive -
KROGER KARE HOME INFUSION Inactive -
KENTUCKY DISTRIBUTION CENTER Inactive -
COUNTRY OVEN BAKERY Inactive -
THE PET FOOD SUPER CENTER Inactive -

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-06
Annual Report 2022-05-25
Annual Report 2021-06-16
Annual Report 2020-06-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-08-31
Type:
Prog Other
Address:
5929 TIMBER RIDGE RD, PROSPECT, KY, 40059
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-06-08
Type:
Referral
Address:
1309 US HWY 127 S, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-09-08
Type:
Complaint
Address:
2034 S HWY 53, LAGRANGE, KY, 40031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-08-07
Type:
Complaint
Address:
2710 W BROADWAY, LOUISVILLE, KY, 40211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-09-13
Type:
Complaint
Address:
1900 DECLARATION DR, INDEPENDENCE, KY, 41051
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-12-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
JONES
Party Role:
Plaintiff
Party Name:
THE KROGER CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-11-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BODDIE
Party Role:
Plaintiff
Party Name:
THE KROGER CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-07-11
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
HOLLINGSWORTH
Party Role:
Plaintiff
Party Name:
THE KROGER CO.
Party Role:
Defendant

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2000000235 Standard Goods and Services - - 990
Department CHFS - Office Of The Secretary
Category (578) MISCELLANEOUS PRODUCTS
Authorization Small Purchase-Goods and Services

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Food Products 241.42
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Janitorial & Mainten Supplies 29.24
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Procurement Card Purchases -80.84
Executive 2025-02-25 2025 Health & Family Services Cabinet Department For Community Based Services Supplies Office Supplies 77.02
Executive 2025-02-25 2025 Education and Labor Cabinet Department For Workforce Investment Supplies Rec/Ath/Theat/Musical Supplies 18.8

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 66.00 $121,727 $18,000 8 1 2023-08-02 Final
GIA/BSSC Inactive 36.00 $187,814 $75,000 68 - 2022-05-04 Final
KBI - Kentucky Business Investment Active 14.24 $17,895,000 $1,000,000 90 146 2019-04-25 Final
IRBL - Local Industrial Revenue Bonds Inactive 18.27 $70,000,000 $70,000,000 0 90 2017-05-25 Final

Sources: Kentucky Secretary of State