Search icon

PEPSI-COLA GENERAL BOTTLERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEPSI-COLA GENERAL BOTTLERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 1970 (55 years ago)
Authority Date: 02 Feb 1970 (55 years ago)
Last Annual Report: 16 Jun 2010 (15 years ago)
Organization Number: 0185628
Principal Office: PEPSI BEVERAGES LAW DEPARTMENT, ONE PEPSI WAY, SOMERS, NY 10589
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Cynthia Swanson President

Secretary

Name Role
David Yawman Secretary

Treasurer

Name Role
J. Darrell Thomas Treasurer

Vice President

Name Role
Charles F. Mueller Vice President

Director

Name Role
Cynthia Swanson Director
David Yawman Director
Christine Griff Director
WILLIAM B. JOHNSON Director
STANLEY E. G. HILLMAN Director
ROBERT MITTEN Director

Incorporator

Name Role
PHILLIP R. TRIMBLE Incorporator

Commercial and government entity program

CAGE number:
3B8C7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2022-07-04

Contact Information

POC:
MARK RYAN

Immediate Level Owner

Vendor Certified:
2016-07-22
CAGE number:
1KMY1
Company Name:
PEPSICO, INC.

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
67949 Wastewater No Exposure Certification Approval Issued 2019-03-12 2019-03-12
Document Name No Exposure Confirmation KYNE00151.pdf
Date 2019-03-13
Document Download
67951 Wastewater No Exposure Certification Approval Issued 2016-03-15 2016-03-15
Document Name No Exposure Confirmation KYNE00499.pdf
Date 2016-03-16
Document Download

Former Company Names

Name Action
KENTUCKIANA BOTTLERS, INC. Merger
Out-of-state Merger
PEPSI-COLA BOTTLING COMPANY OF CINCINNATI Merger
ILLINOIS GENERAL BOTTLERS, INC. Old Name
PEPSI-COLA GENERAL BOTTLERS, INC. Merger

Assumed Names

Name Status Expiration Date
PEPSIAMERICAS Inactive 2011-07-09

Filings

Name File Date
App. for Certificate of Withdrawal 2011-04-04
Annual Report 2010-06-16
Certificate of Withdrawal of Assumed Name 2010-05-24
Registered Agent name/address change 2010-04-19
Historic document 2009-08-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPM30008D1153
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
100000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-10-01
Description:
OTHER GROCERY AND RELATED PROD
Naics Code:
424490: OTHER GROCERY AND RELATED PRODUCTS MERCHANT WHOLESALERS
Product Or Service Code:
8960: BEVERAGES, NONALCOHOLIC

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-10-04
Type:
Planned
Address:
1081 KENTRONICS DR., OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-08-21
Type:
Planned
Address:
830 W. MAIN, U.S. HWY. 68, LEBANON, KY, 40033
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-04-10
Type:
Planned
Address:
4008 CRITTENDEN DR., LOUISVILLE, KY, 40209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-01-25
Type:
Planned
Address:
4008 CRITTENDEN DR., LOUISVILLE, KY, 40209
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1999-10-01
Type:
Planned
Address:
4008 CRITTENDEN DR., LOUISVILLE, KY, 40209
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State