Search icon

EAGLE SNACKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAGLE SNACKS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 1989 (36 years ago)
Authority Date: 30 Oct 1989 (36 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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
THOMAS D LARSON Secretary

Vice President

Name Role
JEFFREY J COMOTTO Vice President
MICHAEL R TAYLOR Vice President

Director

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

President

Name Role
THOMAS D LARSON President

Treasurer

Name Role
RAYMOND J ADAMS Treasurer

Assistant Secretary

Name Role
JUDITH A VONDER HAAR Assistant Secretary

Filings

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

Court Cases

Court Case Summary

Filing Date:
1996-09-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SMITH,
Party Role:
Plaintiff
Party Name:
EAGLE SNACKS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-07-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EAGLE SNACKS, INC.
Party Role:
Plaintiff
Party Name:
SMITH,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State