Search icon

PEPSICO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEPSICO, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 1986 (38 years ago)
Authority Date: 22 Dec 1986 (38 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0223279
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
Principal Office: PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY 10577
Place of Formation: NORTH CAROLINA

Director

Name Role
JOHN T. MURPHY Director
Dave Lewis Director
Edith W Cooper Director
Jennifer Bailey Director
FRANK T. CARY Director
ARNOLD R. WEBER Director
Dina Dublon Director
Cesar Conde Director
MICHAEL H. JORDAN Director
Michelle Gass Director

President

Name Role
Ramon Laguarta President

Secretary

Name Role
David Flavell Secretary

Treasurer

Name Role
Ada Cheng Treasurer

Vice President

Name Role
Mary Ann Wynne Vice President

Incorporator

Name Role
ARCH E. LYNCH, JR. Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Assumed Names

Name Status Expiration Date
PFS DISTRIBUTORS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-01
Annual Report 2022-05-17
Annual Report 2021-06-03
Annual Report 2020-06-16

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-07-17
Type:
Planned
Address:
HIGHWAY 1590, ALBANY, KY, 42602
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-03-12
Type:
Planned
Address:
4315 OLYMPIC BLVD, COVINGTON, KY, 41018
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1991-10-24
Type:
Planned
Address:
1500 SOUTH BROOK STREET, LOUISVILLE, KY, 40208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-12-12
Type:
Planned
Address:
1514 S. BROOK ST., LOUISVILLE, KY, 40208
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-11-16
Type:
Prog Other
Address:
1514 SOUTH BROOK ST, LOUISVILLE, KY, 40208
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2011-12-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PEPSICO, INC.
Party Role:
Defendant
Party Name:
ALBRITTON
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2011-01-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FREIMUTH
Party Role:
Plaintiff
Party Name:
PEPSICO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-10-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PEPSICO, INC.
Party Role:
Defendant
Party Name:
MCCRAY
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State