PRESIDENT BAKING COMPANY, INC.

Name: | PRESIDENT BAKING COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Feb 1985 (40 years ago) |
Authority Date: | 15 Feb 1985 (40 years ago) |
Last Annual Report: | 18 May 1999 (26 years ago) |
Organization Number: | 0198256 |
Principal Office: | KEEBLER COMPANY, 677 LARCH AVE, ELMHURST, IL 601261581 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
E. Nichol McCully | Vice President |
Name | Role |
---|---|
Thomas E. O'Neil | Secretary |
Name | Role |
---|---|
Lori P. Marin | Treasurer |
Name | Role |
---|---|
W. WALLACE MCDOWELL, JR. | Director |
ROBERT P. KIRBY | Director |
JAMES J. CAIRNS, JR. | Director |
GERALD E. JONES | Director |
THOMAS BARRON | Director |
Name | Role |
---|---|
Sam K. Reed | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
THOMAS L. MURLEY | Incorporator |
Name | Action |
---|---|
WYNDHAM BAKING COMPANY, INC. | Old Name |
MURRAY BAKERY PRODUCTS, INC. | Merger |
MBP ACQUISITION CORPORATION | Old Name |
BEATRICE BAKERY PRODUCTS, INC. | Old Name |
BEATRICE BAKERY, INC. | Old Name |
MOTHER'S COOKIE COMPANY | Merger |
Name | File Date |
---|---|
Annual Report | 1999-06-18 |
Certificate of Withdrawal | 1999-06-11 |
Annual Report | 1998-06-16 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State