Search icon

RUDOLF WILD OF AMERICA, INC.

Company Details

Name: RUDOLF WILD OF AMERICA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 2001 (24 years ago)
Authority Date: 01 Aug 2001 (24 years ago)
Last Annual Report: 30 Jul 2009 (16 years ago)
Organization Number: 0520221
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1261 PACIFIC AVENUE, LEGAL DEPARTMENT, WILD FLAVORS, INC., ERLANGER, KY 41018-1260
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
DR. HANS PETER WILD President

Secretary

Name Role
PETER J TENNYSON Secretary
KEVIN K GAVIN Secretary

Director

Name Role
Dr. Hans Peter Wild Director

Vice President

Name Role
MICHAEL PONDER Vice President

Filings

Name File Date
App. for Certificate of Withdrawal 2009-08-20
Annual Report 2009-07-30
Registered Agent name/address change 2008-12-04
Annual Report 2008-03-19
Annual Report 2007-05-02
Annual Report 2006-03-22
Annual Report 2005-05-04
Annual Report 2003-08-08
Annual Report 2002-03-28
Application for Certificate of Authority 2001-08-01

Sources: Kentucky Secretary of State