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 |
Name | Role |
---|---|
Eric J. Foss | CEO |
Name | Role |
---|---|
Alfred H. Drewes | CFO |
Name | Role |
---|---|
Yiannis Petrides | President |
Name | Role |
---|---|
Steven M. Rapp | Secretary |
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 |
Name | Role |
---|---|
Brian Newman | Treasurer |
Name | Role |
---|---|
Eric J. Foss | Director |
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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
Annual Report | 2005-06-01 |
Annual Report | 2003-08-06 |
Annual Report | 2002-07-29 |
Annual Report | 2001-06-29 |
Sources: Kentucky Secretary of State