Search icon

GOLD KIST INC.

Company Details

Name: GOLD KIST INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 1979 (46 years ago)
Authority Date: 30 Apr 1979 (46 years ago)
Last Annual Report: 24 Jun 2004 (21 years ago)
Organization Number: 0117521
Principal Office: 244 PERIMETER CENTER PARKWAY NE, ATLANTA, GA 30346
Place of Formation: GEORGIA

Director

Name Role
W. P. SMITH, JR. Director
CHARLES C. WILLIAMS Director
FRED K. NORRIS, JR. Director
HOWARD H. BISHOP Director
EMMET O. CABANNIS, JR. Director
Christopher D. Fannon Director
Douglas A. Reeves Director
JEFFERY A HENDERSON Director
WILLIAM ANTHONY SMITH Director
Phil Ogletree, Jr. Director

Incorporator

Name Role
W. W. GASTON Incorporator
JACK L. LAWING Incorporator
ROY L. FINLEY Incorporator

President

Name Role
John Bekkers President

Secretary

Name Role
J. David Dyson Secretary

Treasurer

Name Role
MICHAEL I NAUMANN Treasurer

Vice President

Name Role
Michael A. Stimpert Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 2004-11-18
Annual Report 2003-08-29
Annual Report 2002-08-28
Annual Report 2001-08-17
Annual Report 2000-08-09
Annual Report 1999-08-02
Annual Report 1998-07-23
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400008 Other Labor Litigation 1994-01-05 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1994-01-05
Termination Date 1995-08-10
Section 1332

Parties

Name HAGERMAN
Role Plaintiff
Name GOLD KIST INC.
Role Defendant

Sources: Kentucky Secretary of State