Name: | CONAGRA GROCERY PRODUCTS COMPANY, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Nov 2005 (19 years ago) |
Authority Date: | 09 Nov 2005 (19 years ago) |
Last Annual Report: | 15 Jun 2020 (5 years ago) |
Organization Number: | 0625304 |
Principal Office: | 222 MERCHANDISE MART PLAZA, CHICAGO, IL 60654 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
LEO A NOWLES | President |
Name | Role |
---|---|
E. F. HUSKISSON | Director |
J. F. BAKA | Director |
A. W. KALEY | Director |
JOHN F GEHRING | Director |
SCOTT E MESSEL | Director |
LEO A KNOWLES | Director |
Name | Role |
---|---|
HENRY VEEDER | Incorporator |
LOUIS C. EHLE | Incorporator |
ARTHUR C. IDE | Incorporator |
ROBT. E. FISHER | Incorporator |
ALBERT L. LTTTERMANN | Incorporator |
Name | Role |
---|---|
Scott E Messel | Secretary |
Name | Role |
---|---|
Scott E Messel | Treasurer |
Name | Role |
---|---|
RANDALL D HARVEY | Vice President |
Name | Role |
---|---|
RANDALL D HARVEY | Signature |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
CONAGRA PANAMA, INC. | Old Name |
(NQ) SWIFT AND COMPANY | Merger |
SWIFT AND COMPANY | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2021-06-09 |
Registered Agent name/address change | 2021-02-18 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-10 |
Annual Report | 2018-06-06 |
Annual Report | 2017-06-05 |
Annual Report | 2016-06-07 |
Principal Office Address Change | 2015-06-11 |
Annual Report | 2015-06-11 |
Annual Report | 2014-06-11 |
Sources: Kentucky Secretary of State