Name: | SYSCO CENTRAL OHIO, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 2005 (20 years ago) |
Authority Date: | 30 Jun 2005 (20 years ago) |
Last Annual Report: | 07 Jun 2010 (15 years ago) |
Organization Number: | 0616577 |
Principal Office: | 1390 ENCLAVE PARKWAY, HOUSTON, TX 77077 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
THOMAS P KURZ | Secretary |
Name | Role |
---|---|
DEBRA A HAMERNICK | President |
Name | Role |
---|---|
KIRK G DRUMMOND | Treasurer |
Name | Role |
---|---|
MICHAEL W GREEN | Director |
RUSSELL T. LIBBY | Director |
ALAN E HASTY | Director |
Name | Action |
---|---|
SYSCO FOOD SERVICES OF CENTRAL OHIO,INC. | Old Name |
SYSCO FOOD SERVICES OF COLUMBUS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ABBOTT SYSCO FOOD SERVICES | Inactive | 2015-06-30 |
SYSCO FOOD SERVICES OF CENTRAL OHIO | Inactive | 2011-03-03 |
Name | File Date |
---|---|
Agent Resignation | 2020-01-29 |
Agent Resignation | 2020-01-29 |
App. for Certificate of Withdrawal | 2010-09-28 |
Annual Report | 2010-06-07 |
Name Renewal | 2010-03-17 |
Annual Report | 2009-06-29 |
Amendment | 2008-12-12 |
Annual Report | 2008-06-27 |
Annual Report | 2007-06-11 |
Annual Report | 2006-06-20 |
Sources: Kentucky Secretary of State