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 (8 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 |
Name | Role |
---|---|
D. WAYNE CALLOWAY | Director |
FRANK T. CARY | Director |
JOHN T. MURPHY | Director |
ARNOLD R. WEBER | Director |
MICHAEL H. JORDAN | Director |
Dina Dublon | Director |
Michelle Gass | Director |
David C. Page | Director |
Robert C. Pohlad | Director |
Daniel Vasella | Director |
Name | Role |
---|---|
Ramon Laguarta | President |
Name | Role |
---|---|
David Flavell | Secretary |
Name | Role |
---|---|
Ada Cheng | Treasurer |
Name | Role |
---|---|
Mary Ann Wynne | Vice President |
Name | Role |
---|---|
ARCH E. LYNCH, JR. | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PFS DISTRIBUTORS | Inactive | 2003-07-15 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123792202 | 0452110 | 1995-07-17 | HIGHWAY 1590, ALBANY, KY, 42602 | |||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1992-03-12 |
Case Closed | 1992-03-26 |
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 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1985-12-12 |
Case Closed | 1987-09-29 |
Inspection Type | Prog Other |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1984-11-16 |
Case Closed | 1987-09-29 |
Sources: Kentucky Secretary of State