Name: | SUNKIST GROWERS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 24 Oct 1938 (86 years ago) |
Authority Date: | 24 Oct 1938 (86 years ago) |
Last Annual Report: | 27 Jun 2008 (17 years ago) |
Organization Number: | 0140832 |
Principal Office: | ATTN: CORPORATE SECRETARY, P. O. BOX 7888, VAN NUYS, CA 91409 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Richard G. French | Treasurer |
Name | Role |
---|---|
Charles L. Woltmann | Vice President |
Russell L. Hanlin II | Vice President |
Theodore R. Leaman III | Vice President |
Michael J. Wootton | Vice President |
John R. McGovern | Vice President |
Name | Role |
---|---|
Nicholas Bozick | Director |
Lee Bailey | Director |
John L Colbert | Director |
John M Grether | Director |
Steve Cutting | Director |
William E. Chaney | Director |
Name | Role |
---|---|
Timothy J. Lindgren | President |
Name | Role |
---|---|
John S. Caragozian | Secretary |
Name | Action |
---|---|
EXCHANGE LEMON PRODUCTS COMPANY(FOLDER MISSING) | Merger |
CALIFORNIA FRUIT GROWERS EXCHANGE | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2009-11-03 |
Annual Report | 2008-06-27 |
Annual Report | 2007-03-13 |
Annual Report | 2006-03-22 |
Statement of Change | 2005-09-28 |
Annual Report | 2005-04-06 |
Statement of Change | 2003-12-24 |
Annual Report | 2003-06-10 |
Statement of Change | 2002-07-26 |
Annual Report | 2002-06-04 |
Date of last update: 28 Jan 2025
Sources: Kentucky Secretary of State