Name: | KRAFT, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Feb 1990 (35 years ago) |
Authority Date: | 12 Feb 1990 (35 years ago) |
Last Annual Report: | 24 Jun 1992 (33 years ago) |
Organization Number: | 0269062 |
Principal Office: | THREE LAKES DR., NORTHFIELD, IL 60093 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DONALD W. CARLIN | Director |
JOHN F. MOWRER | Director |
JAMES M. KILTS | Director |
Name | File Date |
---|---|
Certificate of Withdrawal | 1992-12-04 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Application for Certificate of Authority | 1990-02-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18600015 | 0452110 | 1986-02-25 | FACTORY AVE., LAWRENCEBURG, KY, 40342 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 D |
Issuance Date | 1986-03-17 |
Abatement Due Date | 1986-04-17 |
Nr Instances | 1 |
Nr Exposed | 3 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8600047 | Other Contract Actions | 1986-03-19 | lack of jurisdiction | |||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHNSTON |
Role | Plaintiff |
Name | KRAFT, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State