Name: | BASKIN-ROBBINS USA, CO. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jul 1966 (59 years ago) |
Authority Date: | 14 Jul 1966 (59 years ago) |
Last Annual Report: | 12 Sep 2006 (19 years ago) |
Organization Number: | 0150559 |
Principal Office: | DUNKIN' BRANDS, INC., LEGAL DEPT. 3 EAST A, 130 ROYALL STREET, CANTON, MA 02021 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Jon Luther | President |
Name | Role |
---|---|
AUDREY E HOLMES | Signature |
Name | Role |
---|---|
WILLIAM S. BARTMAN | Incorporator |
ELSIE A. STONE | Incorporator |
ERNEST A. BRAUM | Incorporator |
Name | Role |
---|---|
ROBERT J. HUDECEK | Director |
IRVINE ROBBINS | Director |
RONALD B. MARLEY | Director |
Name | Role |
---|---|
Stephen Horn | Secretary |
Name | Role |
---|---|
KATE LAVELLE | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
BASKIN-ROBBINS, INC. | Merger |
31 FAVORS STORES REALTY, INC. | Old Name |
IDEAL PURE MILK COMPANY, INC. | Merger |
ROYAL PURE MILK COMPANY, INC. | Merger |
BASKIN-ROBBINS EASTERN CORP. | Old Name |
Out-of-state | Merger |
Name | File Date |
---|---|
Certificate of Withdrawal | 2006-11-14 |
Annual Report | 2006-09-12 |
Annual Report | 2005-06-10 |
Annual Report | 2003-08-25 |
Annual Report | 2001-07-26 |
Annual Report | 2000-06-14 |
Annual Report | 1999-06-18 |
Annual Report | 1998-06-15 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State