Name: | FRITO-LAY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 03 Aug 2006 (18 years ago) |
Authority Date: | 03 Aug 2006 (18 years ago) |
Last Annual Report: | 18 Jun 2009 (16 years ago) |
Organization Number: | 0644241 |
Principal Office: | <font face="Book Antiqua">7701 LEGACY DRIVE, MD 3A-441, ATTN: LAW DEPT, PLANO, TX 75024-4099</font> |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Albert P Carey | President |
Name | Role |
---|---|
THOMAS P SCHUR | Vice President |
Name | Role |
---|---|
Linda B Wimberly | Secretary |
Name | Role |
---|---|
Deborah Gibbins | Treasurer |
Name | Role |
---|---|
VICTOR DE HOYOS | Assistant Treasurer |
Name | Role |
---|---|
LESLIE STARR KEATING | Director |
Albert P Carey | Director |
David C Rader | Director |
Marc Kesselman | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-03-01 |
Annual Report | 2009-06-18 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-30 |
Principal Office Address Change | 2008-06-27 |
Annual Report | 2007-06-12 |
Statement of Change | 2006-11-16 |
Application for Certificate of Authority | 2006-08-03 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State