Name: | NESTLE CHOCOLATE & CONFECTION COMPANY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 11 Oct 1954 (70 years ago) |
Authority Date: | 11 Oct 1954 (70 years ago) |
Last Annual Report: | 24 Aug 1992 (32 years ago) |
Branch of: | NESTLE CHOCOLATE & CONFECTION COMPANY, INC., NEW YORK (Company Number 30985) |
Organization Number: | 0064954 |
Principal Office: | ATTN: LEGAL DEPT., 30003 BAINBRIDGE RD., SOLON, OH 441392290 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
THOMAS L. LEEMING | Director |
DWIGHT E. AUSTIN | Director |
LOUIS W. BROUGHAM | Director |
LUKE J. MARSHALL | Director |
A. LEONARD BROUGHAM | Director |
Name | Role |
---|---|
THOMAS L. LEEMING | Incorporator |
DWIGHT E. AUSTIN | Incorporator |
LOUIS W. BROUGHAM | Incorporator |
LUKE J. MARSHALL | Incorporator |
A. LEONARD BROUGHAM | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
NESTLE FOODS CORPORATION | Old Name |
LIBBY, MCNEILL & LIBBY, INC. | Merger |
THE NESTLE COMPANY, INC. | Old Name |
UFS SPECIALTIES, INC. | Old Name |
LIBBY, MCNEILL & LIBBY | Merger |
Name | File Date |
---|---|
Historic document | 2009-08-20 |
Annual Report | 1992-08-24 |
Certificate of Withdrawal | 1992-08-24 |
Amendment | 1991-08-02 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Articles of Merger | 1986-03-10 |
Amendment | 1985-03-11 |
Annual Report | 1978-06-23 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State