Name: | PEPSICO SALES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Aug 2011 (14 years ago) |
Authority Date: | 23 Aug 2011 (14 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0798685 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
Principal Office: | PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY 10577 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Megan M. Hurley | Secretary |
Name | Role |
---|---|
Jay Laramie | Treasurer |
Name | Role |
---|---|
Sharn Kohli | Officer |
Sarah Ryan | Officer |
Kunal Tipnis | Officer |
Christopher Lang | Officer |
Heather A. Hammond | Officer |
Cynthia Nastanski | Officer |
Carlo Massaro | Officer |
Brendan Reilly | Officer |
David Wexler | Officer |
Stafford Woodley | Officer |
Name | Role |
---|---|
Megan M. Hurley | Vice President |
Kunal Tipnis | Vice President |
Sarah Ryan | Vice President |
Christopher Lang | Vice President |
David Mariano | Vice President |
Adam Seldon | Vice President |
Jeffry Hummel | Vice President |
Cynthia Nastanski | Vice President |
Tyler S Chapman | Vice President |
Christine Griff | Vice President |
Name | Role |
---|---|
Jay Laramie | Director |
Christine Griff | Director |
Cynthia Nastanski | Director |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Todd Squarek | President |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-01 |
Annual Report | 2022-05-18 |
Annual Report | 2021-06-04 |
Annual Report | 2020-06-14 |
Annual Report | 2019-05-20 |
Annual Report | 2018-05-03 |
Annual Report | 2017-06-02 |
Annual Report | 2016-04-30 |
Annual Report | 2015-05-05 |
Sources: Kentucky Secretary of State