Search icon

PEPSICO, INC.

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 (10 months 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
Annual Report 2019-05-17
Annual Report 2018-05-04
Annual Report 2017-06-05
Annual Report 2016-05-04
Annual Report 2015-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123792202 0452110 1995-07-17 HIGHWAY 1590, ALBANY, KY, 42602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-07-17
Case Closed 1995-09-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1995-08-31
Abatement Due Date 1995-09-07
Nr Instances 1
Nr Exposed 1
Gravity 01
115945826 0452110 1992-03-12 4315 OLYMPIC BLVD, COVINGTON, KY, 41018
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-03-12
Case Closed 1992-03-26
115947350 0452110 1991-10-24 1500 SOUTH BROOK STREET, LOUISVILLE, KY, 40208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-10-24
Case Closed 1992-02-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1991-11-20
Abatement Due Date 1991-12-04
Nr Instances 1
Nr Exposed 40
18607481 0452110 1985-12-12 1514 S. BROOK ST., LOUISVILLE, KY, 40208
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-12-12
Case Closed 1987-09-29
18613455 0452110 1984-11-16 1514 SOUTH BROOK ST, LOUISVILLE, KY, 40208
Inspection Type Prog Other
Scope NoInspection
Safety/Health Safety
Close Conference 1984-11-16
Case Closed 1987-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8600170 Personal Injury - Product Liability 1986-09-12 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 10
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1986-09-12
Termination Date 1989-04-12

Parties

Name BOOZE
Role Plaintiff
Name PEPSICO, INC.
Role Defendant
8600170 Personal Injury - Product Liability 1989-07-11 lack of jurisdiction
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 10
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-07-11
Termination Date 1990-11-15
Section 1332

Parties

Name BOOZE,BESSIE
Role Plaintiff
Name PEPSICO, INC.
Role Defendant
9400171 Personal Injury - Product Liability 1994-09-23 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1994-09-23
Termination Date 1995-07-17
Date Issue Joined 1994-11-15
Section 1332

Parties

Name SCHNEIDER,
Role Plaintiff
Name PEPSICO, INC.
Role Defendant
1100023 Employee Retirement Income Security Act (ERISA) 2011-01-29 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-01-29
Termination Date 2011-05-12
Section 1002
Status Terminated

Parties

Name FREIMUTH
Role Plaintiff
Name PEPSICO, INC.
Role Defendant
1000644 Civil Rights Employment 2010-10-18 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2010-10-18
Termination Date 2010-11-16
Date Issue Joined 2010-10-18
Section 2814
Sub Section 28
Status Terminated

Parties

Name MCCRAY
Role Plaintiff
Name PEPSICO, INC.
Role Defendant
1100715 Employee Retirement Income Security Act (ERISA) 2011-12-27 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-12-27
Termination Date 2012-02-02
Section 1001
Status Terminated

Parties

Name ALBRITTON
Role Plaintiff
Name PEPSICO, INC.
Role Defendant

Sources: Kentucky Secretary of State