Search icon

KEEBLER COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: KEEBLER COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 2009 (16 years ago)
Authority Date: 18 Nov 2009 (16 years ago)
Last Annual Report: 27 May 2020 (5 years ago)
Organization Number: 0748032
Principal Office: ONE KELLOGG SQUARE, BATTLE CREEK, MI 49017
Place of Formation: DELAWARE

Director

Name Role
Todd W Haigh Director
Gary H Pilnick Director
Joel A VanderKooi Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Gary Pilnick President

Secretary

Name Role
Todd Haigh Secretary

Treasurer

Name Role
Joel VanderKooi Treasurer

Vice President

Name Role
Richard Schell Vice President

Filings

Name File Date
App. for Certificate of Withdrawal 2020-11-06
Annual Report 2020-05-27
Annual Report 2019-06-21
Annual Report 2018-06-27
Annual Report 2017-06-09

Court Cases

Court Case Summary

Filing Date:
2019-03-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ASBERRY
Party Role:
Plaintiff
Party Name:
KEEBLER COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-08-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
KEEBLER COMPANY
Party Role:
Defendant
Party Name:
DAUGHERTY
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1989-03-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
KEEBLER COMPANY
Party Role:
Plaintiff
Party Name:
GEB DRIVER LO UN 89
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 18.86 $2,750,000 $550,000 364 21 2016-01-28 Final
GIA/BSSC Inactive 24.45 $0 $53,630 195 75 2015-07-29 Final

Sources: Kentucky Secretary of State