Search icon

THE QUAKER OATS COMPANY

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Robert S Morrison President

Director

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

Treasurer

Name Role
Thomas L Gettings Treasurer

Incorporator

Name Role
FISHER A. BAKER Incorporator
JOHN S. MONTGOMERY Incorporator
THOS. S. WILLIAMS Incorporator

Vice President

Name Role
Thomas Ryan Vice President

Secretary

Name Role
Thomas Ryan Secretary

Former Company Names

Name Action
Out-of-state Merger

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124601485 0452110 1996-05-10 12730-H WESTPORT ROAD, LOUISVILLE, KY, 40245
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-05-20
Case Closed 1996-05-29

Related Activity

Type Referral
Activity Nr 902102987
Safety Yes

Sources: Kentucky Secretary of State