Search icon

TACO BELL NATIONAL PURCHASING COOP, INC.

Company Details

Name: TACO BELL NATIONAL PURCHASING COOP, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 1999 (26 years ago)
Authority Date: 23 Feb 1999 (26 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0469902
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 950 BRECKINRIDGE LANE, LOUISVILLE, KY 40207
Place of Formation: DELAWARE

Director

Name Role
Elizabeth Matthews Director
Lee Mitchell Director
MARK T. PETERSON Director
DREW DURRETT Director
GARY FEATHERS Director
MIKE GRAMS Director
CRAIG LANGEL Director
TODD B. IMHOFF Director
John Tomasulo Director

Officer

Name Role
TODD A. SILBERG Officer
KATHLEEN D. O'NEAL Officer
D.C. STORM Officer
W THOMAS HALBLEIB Officer

Registered Agent

Name Role
S & H LOUISVILLE, LLC Registered Agent

President

Name Role
TODD B. IMHOFF President

Assumed Names

Name Status Expiration Date
TACO BELL NATIONAL PURCHASING CO-OP, INC. Active 2027-03-22

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-06-05
Annual Report 2023-05-24
Registered Agent name/address change 2023-04-04
Registered Agent name/address change 2023-01-10
Agent Resignation 2022-12-02
Annual Report 2022-05-24
Name Renewal 2022-03-01
Annual Report 2021-06-16
Annual Report 2020-06-12

Sources: Kentucky Secretary of State