Name: | ALLIANCE FOODS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 2008 (16 years ago) |
Authority Date: | 09 Dec 2008 (16 years ago) |
Last Annual Report: | 09 Jan 2017 (8 years ago) |
Organization Number: | 0719107 |
Principal Office: | 605 W. CHICAGO ST., COLDWATER, MI 49036 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Melissa Eames | Assistant Treasurer |
Name | Role |
---|---|
Judy Rossom | CFO |
Name | Role |
---|---|
Salvatore Stazzone | President |
Name | Role |
---|---|
Brenda Royer | Secretary |
Name | Role |
---|---|
Judy Rossom | Director |
Bob Shedd | Director |
Joseph Hayes | Director |
Phil Straniero | Director |
Salvatore Stazzone | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2018-05-01 |
Registered Agent name/address change | 2017-08-16 |
Annual Report | 2017-01-09 |
Annual Report | 2016-01-26 |
Annual Report | 2015-01-12 |
Annual Report | 2014-02-04 |
Annual Report | 2013-02-20 |
Annual Report | 2012-04-24 |
Registered Agent name/address change | 2011-11-02 |
Annual Report | 2011-02-11 |
Sources: Kentucky Secretary of State