Search icon

CARGILL MEAT SOLUTIONS CORPORATION

Company Details

Name: CARGILL MEAT SOLUTIONS CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 1994 (31 years ago)
Authority Date: 19 Sep 1994 (31 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0335949
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
Principal Office: 825 EAST DOUGLAS AVENUE, WICHITA, KS 67202-1413
Place of Formation: DELAWARE

Officer

Name Role
Kyle Simpson Officer
Jason Jink Officer
Lindsay Fred Officer
Katrina Robertson Officer
Jerry Grim Officer
Sammy Renteria Officer
Jessica McInerny Officer
Patrick A Shrake Officer
Neal Snoddy Officer
Steve Schlabsz Officer

Vice President

Name Role
Les D Iceton Vice President
Jamie Dik Vice President
Jan Hood Vice President
Sonia Punwani Vice President
Nate Birkhofer Vice President
Norm Stocker Vice President
Trevor T Stahl Vice President
Angela L Siemens Vice President
Scott Eilert Vice President
Matthew A Gardner Vice President

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Director

Name Role
Mark T Quayle Director
Hans Kabat Director
Misty A High Director

President

Name Role
Hans Kabat President

Secretary

Name Role
Mark T Quayle Secretary

Treasurer

Name Role
Susan C Mercer Treasurer

Former Company Names

Name Action
EXCEL CORPORATION Old Name

Assumed Names

Name Status Expiration Date
EXCEL COUNTY FRESH MEATS COMPANY Inactive -
EXCEL CORPORATION Inactive 2009-08-17
EXCEL FOOD DISTRIBUTION COMPANY Inactive 2004-05-27

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-26
Annual Report 2022-06-17
Registered Agent name/address change 2021-12-22
Annual Report 2021-06-29
Annual Report 2020-06-29
Annual Report 2019-06-19
Principal Office Address Change 2018-10-31
Annual Report 2018-06-26
Annual Report 2017-06-29

Sources: Kentucky Secretary of State