Name: | KROGER GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Dec 2001 (23 years ago) |
Authority Date: | 04 Dec 2001 (23 years ago) |
Last Annual Report: | 20 Jun 2011 (14 years ago) |
Organization Number: | 0526457 |
Principal Office: | 1014 VINE STREET, CINCINNATI, OH 45202 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Scott M Henderson | Treasurer |
Name | Role |
---|---|
Dorothy Roberts | Director |
Bruce M Gack | Director |
Beth Van Oflen | Director |
Name | Role |
---|---|
Paul W Heldman | Secretary |
Name | Role |
---|---|
THOMAS A SMITH | Signature |
Name | Role |
---|---|
David B Dillon | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
KROGER GROUP COOPERATIVE, INC. | Unknown | - |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2011-11-18 |
Annual Report | 2011-06-20 |
Annual Report | 2010-06-07 |
Annual Report | 2009-06-17 |
Annual Report | 2008-06-27 |
Annual Report | 2007-06-21 |
Annual Report | 2006-06-12 |
Annual Report | 2005-06-23 |
Annual Report | 2003-08-28 |
Statement of Change | 2003-02-18 |
Sources: Kentucky Secretary of State