Name: | RIVIANA FOODS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Apr 1993 (32 years ago) |
Authority Date: | 01 Apr 1993 (32 years ago) |
Last Annual Report: | 20 Jun 2012 (13 years ago) |
Organization Number: | 0313459 |
Principal Office: | 2777 ALLEN PKWY., HOUSTON, TX 77019 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Elizabeth B. Woodard | Director |
FRANK A. GODCHAUX, III | Director |
CHARLES R. GODCHAUX | Director |
JOSEPH A. HAFNER, JR. | Director |
W. DAVID HANKS | Director |
BRAXTON I. MOODY, III | Director |
Antonio Hernandez Callejas | Director |
Felix Hernandez Callejas | Director |
Pablo Albendea Solis | Director |
Bastiaan G. de Zeeuw | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Bastiaan G. de Zeeuw | CEO |
Name | Role |
---|---|
Gregory S. Richardson | CFO |
Name | Role |
---|---|
Elizabeth B. Woodard | Secretary |
Name | Role |
---|---|
Tim D. White | Vice President |
R. Shane Faucett | Vice President |
Gerard J. Ferguson | Vice President |
Paul A. Galvani | Vice President |
Brett Beckfield | Vice President |
Keith Gray | Vice President |
Joseph Marelli | Vice President |
Enrique Zaragoza | Vice President |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-12-17 |
Annual Report | 2012-06-20 |
Annual Report | 2011-06-20 |
Annual Report | 2010-06-23 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-17 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-24 |
Annual Report | 2007-06-26 |
Annual Report | 2006-07-07 |
Sources: Kentucky Secretary of State