Search icon

THE PILLSBURY COMPANY

Company Details

Name: THE PILLSBURY COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 1937 (87 years ago)
Authority Date: 14 Dec 1937 (87 years ago)
Last Annual Report: 23 Apr 2001 (24 years ago)
Organization Number: 0191021
Principal Office: NUMBER ONE GENERAL MILLS BLVD., MINNEAPOLIS, MN 54426
Place of Formation: DELAWARE

Director

Name Role
S Paul Oliver Director
ALFRED F. PILLSBURY Director
JOHN LILLY Director
H. H. WHITING Director
JOHN S. PILLSBURY Director
CHARLES S. PILLSBURY Director
ROBERT E BRIGGS Director
CARLK HEMPSTEAD Director

Vice President

Name Role
WILLIAM BIRTCIL Vice President

President

Name Role
JOHN LILLY President

Secretary

Name Role
Alice P League Secretary

Treasurer

Name Role
DONALD POPPELE Treasurer

Incorporator

Name Role
CLARK HEMPSTEAD Incorporator
C. S. PEABBLES Incorporator
L. H. HERMAN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
PILLSBURY FLOUR MILLS COMPANY Old Name
Out-of-state Merger
PILLSBURY MILLS, INC. Old Name

Assumed Names

Name Status Expiration Date
AUNT NELLIE'S FARM KITCHENS Inactive -
AUNT NELLIE'S Inactive -

Filings

Name File Date
Historic document 2009-08-24
Annual Report 2001-05-22
Annual Report 2000-06-22
Annual Report 1999-08-02
Annual Report 1998-05-20

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-01-15
Type:
Complaint
Address:
110 LOCUST DRIVE, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-11-07
Type:
Referral
Address:
EAST END OF HWY 497, MURRAY, KY, 42071
Safety Health:
Health
Scope:
Complete

Sources: Kentucky Secretary of State