Search icon

NABISCO, INC.

Company Details

Name: NABISCO, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 1898 (127 years ago)
Authority Date: 03 Feb 1898 (127 years ago)
Last Annual Report: 28 Jun 2001 (24 years ago)
Organization Number: 0154329
Principal Office: THREE LAKES DRIVE, NORTHFIELD, IL 60015
Place of Formation: NEW JERSEY

President

Name Role
Michael B Polk President

Vice President

Name Role
Robert L Herst Vice President

Director

Name Role
Edward J Moy Director
Calvin J. Collier Director

Treasurer

Name Role
John F Mowrer Treasurer

Secretary

Name Role
Kathleen K Spear Secretary

Incorporator

Name Role
SHELBY V. TIMBERLAKE Incorporator
JAMES B. VREDENBURGH Incorporator
ABRAM Q. GARRETSON Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
LIFE SAVERS, INC. Merger
Out-of-state Merger
NATIONAL BISCUIT COMPANY Old Name

Filings

Name File Date
Historic document 2009-08-25
Certificate of Withdrawal 2001-10-15
Annual Report 2001-08-02
Statement of Change 2001-03-27
Annual Report 2000-08-14
Annual Report 1999-08-12
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
9600076 Civil Rights Employment 1996-04-16 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1996-04-16
Termination Date 1996-10-15
Date Issue Joined 1996-04-23
Section 1441

Parties

Name NABISCO, INC.
Role Defendant
Name REDFIELD
Role Plaintiff

Sources: Kentucky Secretary of State