Name: | THE QUAKER OATS COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Oct 1947 (77 years ago) |
Authority Date: | 23 Oct 1947 (77 years ago) |
Last Annual Report: | 11 Oct 2002 (23 years ago) |
Organization Number: | 0065713 |
Principal Office: | 700 ANDERSON HILL RD., PURCHASE, NY 10577 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Robert S Morrison | President |
Name | Role |
---|---|
Robert S. Morrison | Director |
Thomas D. Salcito | Director |
SILAS S. CATHCART | Director |
MICHAEL J. CALLAHAN | Director |
WESTON R. CHRISTOPHERSON | Director |
DR. THOMAS C. MACAVOY | Director |
RICHARD D. HARRISON | Director |
Joseph Liquori | Director |
Name | Role |
---|---|
Thomas L Gettings | Treasurer |
Name | Role |
---|---|
FISHER A. BAKER | Incorporator |
JOHN S. MONTGOMERY | Incorporator |
THOS. S. WILLIAMS | Incorporator |
Name | Role |
---|---|
Thomas Ryan | Vice President |
Name | Role |
---|---|
Thomas Ryan | Secretary |
Name | Action |
---|---|
Out-of-state | Merger |
Name | File Date |
---|---|
Historic document | 2009-08-27 |
Certificate of Withdrawal | 2002-12-19 |
Annual Report | 2002-11-21 |
Annual Report | 2001-06-28 |
Annual Report | 2000-05-02 |
Annual Report | 1999-07-21 |
Annual Report | 1998-08-26 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124601485 | 0452110 | 1996-05-10 | 12730-H WESTPORT ROAD, LOUISVILLE, KY, 40245 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 902102987 |
Safety | Yes |
Sources: Kentucky Secretary of State