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 |
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 |
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 |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Registered Agent |
Name | Role |
---|---|
Mark T Quayle | Director |
Hans Kabat | Director |
Misty A High | Director |
Name | Role |
---|---|
Hans Kabat | President |
Name | Role |
---|---|
Mark T Quayle | Secretary |
Name | Role |
---|---|
Susan C Mercer | Treasurer |
Name | Action |
---|---|
EXCEL CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
EXCEL COUNTY FRESH MEATS COMPANY | Inactive | - |
EXCEL CORPORATION | Inactive | 2009-08-17 |
EXCEL FOOD DISTRIBUTION COMPANY | Inactive | 2004-05-27 |
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