Name: | EAGLE SNACKS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Oct 1989 (35 years ago) |
Authority Date: | 30 Oct 1989 (35 years ago) |
Last Annual Report: | 26 Apr 2010 (15 years ago) |
Organization Number: | 0264936 |
Principal Office: | ANHEUSER-BUSCH COMPANIES, INC., ONE BUSCH PLACE, ATTN: GENERAL COUNSEL, ST. LOUIS, MO 63118 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
THOMAS D LARSON | Secretary |
Name | Role |
---|---|
JEFFREY J COMOTTO | Vice President |
MICHAEL R TAYLOR | Vice President |
Name | Role |
---|---|
THOMAS D LARSON | Director |
RAYMOND J ADAMS | Director |
PATRICK T. STOKES | Director |
KEVIN F. BOWLER | Director |
JAMES F. BONHEIMER | Director |
TIMOTHY J. FLEMING | Director |
THOMAS H. GEORGE | Director |
Name | Role |
---|---|
THOMAS D LARSON | President |
Name | Role |
---|---|
RAYMOND J ADAMS | Treasurer |
Name | Role |
---|---|
JUDITH A VONDER HAAR | Assistant Secretary |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2011-04-26 |
Annual Report | 2010-04-26 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-26 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-04-14 |
Annual Report | 2007-03-20 |
Annual Report | 2006-03-29 |
Annual Report | 2005-05-03 |
Annual Report | 2003-06-19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9600514 | Other Contract Actions | 1996-07-26 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | EAGLE SNACKS, INC. |
Role | Plaintiff |
Name | SMITH, |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 1996-09-13 |
Termination Date | 2001-07-03 |
Section | 1441 |
Status | Terminated |
Parties
Name | SMITH, |
Role | Plaintiff |
Name | EAGLE SNACKS, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State