Name: | SCHREIBER FOODS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jul 2006 (19 years ago) |
Authority Date: | 03 Jul 2006 (19 years ago) |
Last Annual Report: | 30 Jun 2008 (17 years ago) |
Organization Number: | 0641953 |
Principal Office: | 425 PINE STREET, GREEN BAY, WI 54301 |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
Helmut Felder | Vice President |
Brian P Liddy | Vice President |
Stephen E Shelley | Vice President |
Julia K Breunig | Vice President |
Nancy K Armbrust | Vice President |
Roy E Cartwright | Vice President |
Charles A Hutchison | Vice President |
Deborah A VanDyk | Vice President |
Nancy L Schwenke | Vice President |
Susan M Staed | Vice President |
Name | Role |
---|---|
Larry P Ferguson | Chairman |
Name | Role |
---|---|
David P Pozniak | CEO |
Name | Role |
---|---|
Michael J Haddad | President |
Mark A Peterson | President |
Ronald J Dunford | President |
Name | Role |
---|---|
Kathy J Novickis | Assistant Secretary |
Debra J Carpenter | Assistant Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John C Meng | Director |
Robert G Bush | Director |
Nancy K Armbrust | Director |
Richard M Bush | Director |
Thomas F Badciong | Director |
Ronald J Dunford | Director |
Larry P Ferguson | Director |
Brian P Liddy | Director |
Mark A Peterson | Director |
David P Pozniak | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2008-08-06 |
Annual Report | 2008-06-30 |
Annual Report | 2007-06-27 |
Application for Certificate of Authority | 2006-07-03 |
Sources: Kentucky Secretary of State