Search icon

THE PEPSI BOTTLING GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE PEPSI BOTTLING GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 2000 (25 years ago)
Authority Date: 23 Jun 2000 (25 years ago)
Last Annual Report: 15 Jun 2009 (16 years ago)
Organization Number: 0496737
Principal Office: 1 PEPSI WAY, SOMERS, NY 10589
Place of Formation: DELAWARE

CEO

Name Role
Eric J. Foss CEO

CFO

Name Role
Alfred H. Drewes CFO

Director

Name Role
Barry Beracha Director
Linda G Alvarado Director
Ira Hall Director
Susan D. Kronick Director
Blythe J. McGarvie Director
John A. Quelch Director
Javier G. Teruel Director
Cynthia M. Trudell Director
John C. Compton Director
Eric J. Foss Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Yiannis Petrides President

Secretary

Name Role
Steven M. Rapp Secretary

Vice President

Name Role
Nicholas J. D'Alessandro Vice President
Andrea L. Forster Vice President
Michael Fichera Vice President
Victor Crawford Vice President
Robert C. King Vice President
Thomas M. Lardieri Vice President
John L. Berisford Vice President

Treasurer

Name Role
Brian Newman Treasurer

Filings

Name File Date
App. for Certificate of Withdrawal 2010-06-08
Annual Report 2009-06-15
Annual Report 2008-06-25
Annual Report 2007-05-21
Annual Report 2006-05-08

Court Cases

Court Case Summary

Filing Date:
2015-01-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TERRY
Party Role:
Plaintiff
Party Name:
THE PEPSI BOTTLING GROUP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State