Name: | NANCY'S SPECIALTY FOODS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jul 1999 (26 years ago) |
Authority Date: | 02 Jul 1999 (26 years ago) |
Last Annual Report: | 04 Apr 2007 (18 years ago) |
Organization Number: | 0476699 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | C T CORPORATION SYSTEM, KENTUCKY HOME LIFE BUILDING, LOUISVILLE, KY 40202 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
GILBERT SCHNEIDER | President |
Name | Role |
---|---|
RENE D BIEDZINSKI | Secretary |
Name | Role |
---|---|
KATHY THOMAS | Treasurer |
Name | Role |
---|---|
ROSS WILKINS | Vice President |
BENJAMIN COLLINS | Vice President |
Name | Role |
---|---|
KRISTINE R RUB | Signature |
Name | Role |
---|---|
KRISTINE R RUB | Assistant Treasurer |
RICHARD P BEARD | Assistant Treasurer |
ROBERT M JOHNSTON | Assistant Treasurer |
JOANN D PROTOPAPA | Assistant Treasurer |
PAUL C SERLUCO | Assistant Treasurer |
Name | Role |
---|---|
GILBERT SCHNEIDER | CEO |
Name | Role |
---|---|
AMELIA L BECK | Assistant Secretary |
Name | Role |
---|---|
GILBERT SCHNEIDER | Director |
ROSS WILKINS | Director |
BRENDAN FOLEY | Director |
Name | Status | Expiration Date |
---|---|---|
NANCY'S SPECIALTY FOODS | Unknown | - |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2008-02-13 |
Annual Report | 2007-04-04 |
Annual Report | 2006-06-30 |
Statement of Change | 2006-03-15 |
Annual Report | 2005-03-18 |
Annual Report | 2003-07-24 |
Annual Report | 2002-04-08 |
Annual Report | 2001-06-15 |
Statement of Change | 2001-04-12 |
Annual Report | 2000-06-29 |
Sources: Kentucky Secretary of State