Search icon

MEIJER, INC.

Company Details

Name: MEIJER, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Active
Standing: Good
File Date: 03 Mar 1995 (30 years ago)
Authority Date: 03 Mar 1995 (30 years ago)
Last Annual Report: 25 Jun 2024 (8 months ago)
Organization Number: 0343406
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
Principal Office: 2929 WALKER AVE. NW, GRAND RAPIDS, MI 49544
Place of Formation: MICHIGAN

Director

Name Role
Mark D. Meijer Director
Pernille Spiers Lope Director
Thomas S. Ricketts Director
Mark A. Murray Director
Douglas F. Meijer Director
Hendrik G. Meijer Director
Richard P. Keyes Director
Nancy W. Hickey Director
H. John Gilbertson Director
Ulysses Junior Bridg Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Richard P. Keyes President

Officer

Name Role
Vikram Srinivasan Officer
Bradley J. Freiburge Officer

Treasurer

Name Role
Bradley J. Freiburge Treasurer

Secretary

Name Role
Christine M. Dekker Secretary

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-04-05
Annual Report 2022-05-12
Annual Report 2021-06-07
Annual Report 2020-06-09
Annual Report 2019-04-25
Principal Office Address Change 2018-05-18
Annual Report 2018-05-18
Annual Report 2017-06-14
Annual Report 2016-06-02

Date of last update: 23 Dec 2024

Sources: Kentucky Secretary of State