Search icon

SUNKIST GROWERS, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Richard G. French Treasurer

Vice President

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

Director

Name Role
Nicholas Bozick Director
Lee Bailey Director
John L Colbert Director
John M Grether Director
Steve Cutting Director
William E. Chaney Director

President

Name Role
Timothy J. Lindgren President

Secretary

Name Role
John S. Caragozian Secretary

Former Company Names

Name Action
EXCHANGE LEMON PRODUCTS COMPANY(FOLDER MISSING) Merger
CALIFORNIA FRUIT GROWERS EXCHANGE Old Name

Filings

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