Search icon

NANCY'S SPECIALTY FOODS, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
GILBERT SCHNEIDER President

Secretary

Name Role
RENE D BIEDZINSKI Secretary

Treasurer

Name Role
KATHY THOMAS Treasurer

Vice President

Name Role
ROSS WILKINS Vice President
BENJAMIN COLLINS Vice President

Signature

Name Role
KRISTINE R RUB Signature

Assistant Treasurer

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

CEO

Name Role
GILBERT SCHNEIDER CEO

Assistant Secretary

Name Role
AMELIA L BECK Assistant Secretary

Director

Name Role
GILBERT SCHNEIDER Director
ROSS WILKINS Director
BRENDAN FOLEY Director

Assumed Names

Name Status Expiration Date
NANCY'S SPECIALTY FOODS Unknown -

Filings

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