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 |
Name | Role |
---|---|
JOHN T CAHILL | President |
Name | Role |
---|---|
KIM K.W. RUCKER | Secretary |
Name | Role |
---|---|
MARGE BAJZEK | Assistant Secretary |
CHRISTOPHER H. ANDERSON | Assistant Secretary |
ABIGAIL P. BLUNT | Assistant Secretary |
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 |
Name | Role |
---|---|
WILLIAM W. CRAWFORD | Incorporator |
Name | Role |
---|---|
HIREN MEHTA | Assistant Treasurer |
Name | Role |
---|---|
GARRY BERRYMAN | Vice President |
MICHAEL A. CALL | Vice President |
MARC G SWANSON | Vice President |
MELINDA D WHITTINGTON | Vice President |
Name | Role |
---|---|
MATTHEW E WEST | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
Name | Status | Expiration Date |
---|---|---|
GENERAL FOODS USA | Inactive | 2003-07-15 |
MAXWELL HOUSE COFFEE COMPANY | Inactive | 2003-07-15 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
126873587 | 0452110 | 1996-04-16 | 10362 BLUEGRASS PKWY, LOUISVILLE, KY, 40299 | |||||||||||
|
Sources: Kentucky Secretary of State