Name: | NESTLE PURINA PETCARE COMPANY |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Mar 1938 (87 years ago) |
Authority Date: | 24 Mar 1938 (87 years ago) |
Last Annual Report: | 01 Apr 2025 (15 days ago) |
Organization Number: | 0160708 |
Industry: | Food and Kindred Products |
Number of Employees: | Small (0-19) |
Principal Office: | Checkerboard Square, St. Louis, MO 63164 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
Brian Haney | Officer |
David Narkiewicz | Officer |
Janet Rudderham | Officer |
Matthew Scheidt | Officer |
Hassan Shah | Officer |
Brendan Silhan | Officer |
Peter Spanos | Officer |
Nolan Terry | Officer |
Stephen Degnan | Officer |
Maria Cabanilla | Officer |
Name | Role |
---|---|
Alexandra Neely | Treasurer |
Name | Role |
---|---|
Nina Leigh Krueger | President |
Name | Role |
---|---|
Nina Leigh Krueger | Director |
Stephen Degnan | Director |
GEO. R. ROBINSON, JR. | Director |
W. O. ANDREWS | Director |
WM. H. DANFORTH | Director |
Olivier Helfer | Director |
Name | Role |
---|---|
WM. H. DANFORTH | Incorporator |
W. O. ANDREWS | Incorporator |
GEO. R. ROBINSON, JR. | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Andrew Glass | Secretary |
Todd Burski | Secretary |
Name | Action |
---|---|
RALSTON PURINA COMPANY | Old Name |
Out-of-state | Merger |
Name | Status | Expiration Date |
---|---|---|
MERRICK PET CARE | Active | 2030-01-27 |
GOLDEN PRODUCTS | Inactive | 2014-02-26 |
RPCO | Inactive | 2008-07-15 |
PRO- VISIONS PET SPECIALTY ENTERPRISES, A DIVISION OF NESTLE PURINA PETCARE COMPANY | Inactive | 2008-03-31 |
PRO-VISIONS PET SPECIALTY ENTERPRISES, A DIVISION OF RALSTON PURINA COMPANY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-04-01 |
Certificate of Assumed Name | 2025-01-27 |
Annual Report | 2024-06-24 |
Principal Office Address Change | 2024-06-24 |
Annual Report | 2023-06-15 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-16 |
Principal Office Address Change | 2021-06-16 |
Annual Report | 2020-06-15 |
Annual Report | 2019-05-30 |
Sources: Kentucky Secretary of State