Search icon

GENERAL HOST CORPORATION

Company Details

Name: GENERAL HOST CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 1911 (114 years ago)
Authority Date: 12 Jun 1911 (114 years ago)
Last Annual Report: 14 Jul 1988 (37 years ago)
Organization Number: 0157343
Principal Office: P. O. BOX 10045, 22 GATE HOUSE RD., STAMFORD, CT 06904
Place of Formation: NEW YORK

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
WESTON E. HAMILTON Director
LESLIE W. SCOTT Director
CHARLES B. JOHNSON Director
C. W. HITCOMB ALDEN Director
EDWIN C. MCDONALD Director
JOHN B. SUMMERFIELD Director
WALTER HAVILAND Director
F. GRANVILLE MUNSON Director

Incorporator

Name Role
JOHN B. SUMMERFIELD Incorporator
WALTER HARVILAND Incorporator
F. GRANDVILLE MUNSON Incorporator
WALTER HAVILAND Incorporator
F. GRANVILLE MUNSON Incorporator

Former Company Names

Name Action
HICKORY FARMS OF OHIO, INC. Merger
GENERAL BAKING COMPANY Old Name
Out-of-state Merger

Assumed Names

Name Status Expiration Date
CORN DOG ON A STICK Inactive 2003-07-15
HOT SAM PRETZELS Inactive 2003-07-15
HICKORY FARMS OF OHIO Inactive 2003-07-15

Filings

Name File Date
Certificate of Withdrawal 1989-02-17
Certificate of Withdrawal 1989-02-17
Amendment 1985-11-06
Certificate of Assumed Name 1984-05-24
Certificate of Assumed Name 1984-05-24
Certificate of Assumed Name 1981-08-10
Articles of Merger 1981-06-15
Annual Report 1980-07-01
Certificate of Authority 1979-10-22
Annual Report 1976-07-01

Sources: Kentucky Secretary of State