Name: | GENERAL MILLS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jul 1928 (97 years ago) |
Authority Date: | 14 Jul 1928 (97 years ago) |
Last Annual Report: | 02 Jul 2001 (24 years ago) |
Organization Number: | 0154370 |
Principal Office: | NUMBER ONE GENERAL MILLS BLVD, ATTN GENERAL COUNSEL, MINNEAPOLIS, MN 55426 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
ROBERT W. HATCH | Director |
ALBERT HOFFMAN | Director |
KENNETH HOFFMAN | Director |
HAROLD D. JASTRAM | Director |
DONALD F. SWANSON | Director |
Name | Role |
---|---|
KENNETH HOFFMAN | Incorporator |
STEPHEN CHAN | Incorporator |
ALBERT HOFFMAN | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
TOM'S DISTRIBUTING, INC. | Merger |
CREATIVE DINING FOOD SYSTEMS, INC. | Merger |
THE GORTON CORPORATION | Merger |
WALLPAPERS, INC. | Old Name |
(NQ) THE ANGUS, LTD. | Merger |
D-E-W FOODS CORPORATION | Old Name |
WALLPAPERS TO GO, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
RICHMOND TOM'S SALES | Inactive | 2003-07-15 |
DARRYL'S 1891 | Inactive | 2003-07-15 |
DARRYL'S RESTAURANTS AND TAVERNS | Inactive | 2003-07-15 |
DARRYL'S | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Certificate of Withdrawal | 2001-09-28 |
Annual Report | 2001-08-15 |
Annual Report | 2000-05-08 |
Annual Report | 1999-06-11 |
Annual Report | 1998-05-29 |
Annual Report | 1997-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State