Search icon

KRAFT FOODS GROUP, INC.

Company Details

Name: KRAFT FOODS GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 1986 (38 years ago)
Authority Date: 20 Nov 1986 (38 years ago)
Last Annual Report: 28 Apr 2015 (10 years ago)
Organization Number: 0222075
Principal Office: THREE LAKES DR. , NORTHFILED, IL 60093
Place of Formation: VIRGINIA

President

Name Role
JOHN T CAHILL President

Secretary

Name Role
KIM K.W. RUCKER Secretary

Assistant Secretary

Name Role
MARGE BAJZEK Assistant Secretary
CHRISTOPHER H. ANDERSON Assistant Secretary
ABIGAIL P. BLUNT Assistant Secretary

Director

Name Role
LLOYD C. ELAM Director
JOHN S. REED Director
GEORGE G. ZIPF Director
MICHAEL A. MILES Director
KEVIN L. COX Director
PETER B. HENRY Director
WARREN L. BATTS Director
ANTHONY W VERNON Director
JOHN T. CAHILL Director
MYRA M. HART Director

Incorporator

Name Role
WILLIAM W. CRAWFORD Incorporator

Assistant Treasurer

Name Role
HIREN MEHTA Assistant Treasurer

Vice President

Name Role
GARRY BERRYMAN Vice President
MICHAEL A. CALL Vice President
MARC G SWANSON Vice President
MELINDA D WHITTINGTON Vice President

Treasurer

Name Role
MATTHEW E WEST Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
KRAFT FOODS GLOBAL, INC. Old Name
KRAFT FOODS NORTH AMERICA, INC. Old Name
KRAFT FOODS, INC. Old Name
KRAFT GENERAL FOODS, INC. Old Name
KRAFT, INC. Merger
DART & KRAFT, INC. Old Name
KRAFTCO CORPORATION Old Name
NATIONAL DAIRY PRODUCTS CORPORATION Old Name
SOUTHERN DAIRIES, INC. Merger
KRAFT FOODS COMPANY Merger

Assumed Names

Name Status Expiration Date
GENERAL FOODS USA Inactive 2003-07-15
MAXWELL HOUSE COFFEE COMPANY Inactive 2003-07-15

Filings

Name File Date
App. for Certificate of Withdrawal 2015-08-24
Annual Report 2015-04-28
Annual Report 2014-05-14
Annual Report 2013-06-04
Annual Report 2012-06-25
Amendment 2012-03-27
Annual Report 2011-06-14
Annual Report 2010-05-26
Registered Agent name/address change 2010-04-19
Historic document 2009-09-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
126873587 0452110 1996-04-16 10362 BLUEGRASS PKWY, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-04-16
Case Closed 1996-04-18

Sources: Kentucky Secretary of State