Search icon

AMERICAN SUGAR REFINING, INC.

Company Details

Name: AMERICAN SUGAR REFINING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 1988 (37 years ago)
Authority Date: 22 Feb 1988 (37 years ago)
Last Annual Report: 12 Jan 2022 (3 years ago)
Organization Number: 0240338
Principal Office: FLORIDA CRYSTALS CORP., ATTN: ARMANDO TABERNILLA, ONE NORTH CLEMATIS ST. , SUITE 200, WEST PALM BEACH, FL 33401
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
David M. Johnson Vice President
Robert Sproull Vice President
Ryan A. Allan Vice President
John Kerr Vice President
Celestino Ruiz Vice President
Gregory A. Maitner Vice President
Mark Olson Vice President
Michael Seither Vice President
Richard Baker Vice President
Laura G. Harkins Vice President

Director

Name Role
Matthew B. Hoffman Director
WILLIAM C. SHANLEY, III Director
A. DUNCAN KIDD Director
FRED F. COONS Director
Jose F. Fanjul, Jr. Director
Antonio L. Conteras. Jr. Director
RICHARD C. GROVE Director
Armando A. Tabernilla Director
Luis J. Fernandez Director
Robert J. Underbrink Director

CFO

Name Role
Gabriel P. Buenaventura CFO

CIO

Name Role
Kevin Grayling CIO

Assistant Secretary

Name Role
Maggie Vinajeras Assistant Secretary
Benjamin Sadler Assistant Secretary

Incorporator

Name Role
KENNETH J. JONES Incorporator

Secretary

Name Role
Armando A. Tabernilla Secretary

Assistant Treasurer

Name Role
Phillip G. Nizza Assistant Treasurer

Chairman

Name Role
Antonio L. Contreras, Jr. Chairman
Luis J. Fernandez Chairman

Executive

Name Role
Richard Dyer Executive

Former Company Names

Name Action
TATE & LYLE NORTH AMERICAN SUGARS INC. Old Name
DOMINO SUGAR CORPORATION Old Name
AMSTAR SUGAR CORPORATION Old Name

Assumed Names

Name Status Expiration Date
DOMINO BRANDS Inactive 2014-09-25

Filings

Name File Date
App. for Certificate of Withdrawal 2022-02-15
Annual Report 2022-01-12
Annual Report 2021-07-01
Annual Report 2020-03-02
Annual Report 2019-05-03
Annual Report 2018-05-15
Annual Report 2017-04-20
Annual Report 2016-05-04
Annual Report 2015-04-10
Annual Report 2014-01-29

Sources: Kentucky Secretary of State