Name: | ROBERT ORR-SYSCO FOOD SERVICES COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 21 May 1963 (62 years ago) |
Authority Date: | 21 May 1963 (62 years ago) |
Last Annual Report: | 28 Jul 1999 (26 years ago) |
Organization Number: | 0065306 |
Principal Office: | SYSCO CORPROATION-ATTN LEGAL, 1390 ENCLAVE PARKWAY, HOUSTON, TX 77077 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
David L Snyder | Vice President |
Name | Role |
---|---|
Cameron L Blakely | Secretary |
Name | Role |
---|---|
WALTON CUNNINGHAM, SR. | Director |
JOHN J. CUNNINGHAM | Director |
J. MARSHALL EWING | Director |
GLEN NELSON, JR. | Director |
WALTON CUNNINGHAM, JR. | Director |
Name | Role |
---|---|
GLEN NELSON, JR. | Incorporator |
WALTER CUNNINGHAM, JR. | Incorporator |
JOHN J. CUNNINGHAM | Incorporator |
Name | Role |
---|---|
Nicholas K Taras | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
ROBERT ORR & COMPANY | Old Name |
Name | File Date |
---|---|
Historic document | 2009-08-21 |
Certificate of Withdrawal | 1999-12-28 |
Annual Report | 1999-08-23 |
Annual Report | 1998-05-20 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-03-16 |
Annual Report | 1995-07-01 |
Statement of Change | 1994-05-03 |
Annual Report | 1994-03-29 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State