Search icon

COCA-COLA ENTERPRISES, INC.

Company Details

Name: COCA-COLA ENTERPRISES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Sep 2010 (15 years ago)
Authority Date: 21 Sep 2010 (15 years ago)
Last Annual Report: 12 Feb 2016 (9 years ago)
Organization Number: 0771757
Principal Office: 2500 WINDY RIDGE PARKWAY, ATLANTA, GA 30339
Place of Formation: DELAWARE

CFO

Name Role
MANIK H JHANGIANI CFO

Vice President

Name Role
SUZANNE N FORLIDAS Vice President
LAURA BRIGHTWELL Vice President
PAMELA O KIMMET Vice President
JOHN R PARKER Vice President
SUZANNE D PATTERSON Vice President
YAHYA SEZER Vice President
RONALD J LEWIS Vice President
SCOTT BOURGEOIS Vice President
THOR ERICKSON Vice President
KARINE UZAN Vice President

COO

Name Role
DAMIAN GAMMELL COO

Treasurer

Name Role
JOYCE KING-LAVINDER Treasurer

Director

Name Role
JOHN F BROCK Director
JAN BENNINK Director
CALVIN DARDEN Director
L PHILLIP HUMANN Director
ORRIN H INGRAM Director
THOMAS H JOHNSON Director
VERONIQUE MORALI Director
ANDREA SAIA Director
GARRY WATTS Director
CURTIS R WELLING Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
INTERNATIONAL CCE INC Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2017-06-29
Annual Report 2016-02-12
Registered Agent name/address change 2015-10-27
Registered Agent name/address change 2015-10-27
Annual Report 2015-01-23
Annual Report 2014-03-12
Annual Report 2013-03-26
Annual Report 2012-01-12
Amendment 2011-08-23
Annual Report 2011-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310655626 0452110 2007-03-21 5401 COMMERCE DRIVE, PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-21
Case Closed 2007-03-21

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KJDA - Kentucky Jobs Development Act Inactive 32.21 $1,625,660 $730,330 0 15 2009-09-24 Final

Sources: Kentucky Secretary of State