Name: | PRIMARY PRODUCTS INGREDIENTS AMERICAS LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Dec 1986 (38 years ago) |
Authority Date: | 05 Dec 1986 (38 years ago) |
Last Annual Report: | 26 Jun 2024 (10 months ago) |
Organization Number: | 0222651 |
Industry: | Food and Kindred Products |
Number of Employees: | Small (0-19) |
Principal Office: | 20 N Martingale Rd, Suite 350, Schaumburg, IL 60173 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
WILLIAM BARNES, III | Director |
PIERRE CALLEBAUT | Director |
ALVIN W. COHN | Director |
ROBERT H. CONN | Director |
WALTER G. GADIENT | Director |
Name | Role |
---|---|
Primary Products Finance LLC | Member |
Name | Role |
---|---|
DONALD E. NORLUND | Incorporator |
ROBERT K. SCOTT | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
TATE & LYLE INGREDIENTS AMERICAS LLC | Old Name |
TATE & LYLE INGREDIENTS AMERICAS, INC. | Type Conversion |
A. E. STALEY MANUFACTURING COMPANY | Merger |
STALEY CONTINENTAL, INC. | Old Name |
Out-of-state | Merger |
Name | File Date |
---|---|
Principal Office Address Change | 2024-06-26 |
Annual Report | 2024-06-26 |
Annual Report | 2023-04-04 |
Annual Report | 2022-06-20 |
Amended Cert of Authority | 2022-03-14 |
Annual Report | 2021-06-07 |
Principal Office Address Change | 2020-06-15 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-28 |
Sources: Kentucky Secretary of State