Name: | UNIVERSAL FOODS CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 04 Dec 1919 (105 years ago) |
Authority Date: | 04 Dec 1919 (105 years ago) |
Last Annual Report: | 29 Jun 2001 (24 years ago) |
Organization Number: | 0169364 |
Principal Office: | 777 EAST WISCONSIN AVENUE, MILWAUKEE, WI 53202-5304 |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
Michael E Batten | Director |
Richard A Abdoo | Director |
Fergus M Clydesdale | Director |
John F Bergstrom | Director |
Name | Role |
---|---|
Richard Carney | Vice President |
Name | Role |
---|---|
GUSTAV NIEMEIER | Incorporator |
HENRY KOCH, JR. | Incorporator |
LEOPOLD WIRTH | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John L Hammond | Secretary |
Name | Role |
---|---|
Steven O Cordier | Treasurer |
Name | Role |
---|---|
Kenneth P Manning | Chairman |
Name | Role |
---|---|
Kenneth P Manning | President |
Name | Action |
---|---|
Out-of-state | Merger |
RED STAR YEAST AND PRODUCTS COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
SENSIENT TECHNOLOGIES CORPORATION | Inactive | 2005-11-17 |
Name | File Date |
---|---|
Certificate of Withdrawal | 2002-06-24 |
Annual Report | 2001-08-03 |
Annual Report | 2000-06-28 |
Annual Report | 1999-07-20 |
Annual Report | 1998-08-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State