Search icon

Copper & Kings American Brandy Company

Branch

Company Details

Name: Copper & Kings American Brandy Company
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 26 Jan 2015 (10 years ago)
Branch of: Copper & Kings American Brandy Company, KENTUCKY (Company Number 0867049)
Business ID: 1059560
State of Incorporation: KENTUCKY
Principal Office Address: 1121 E. Washington StreetLouisville, KY 40206
Fictitious names: Copper & Kings American Brandy Company

Director

Name Role Address
Garth Hankinson Director 207 High Point Drive, Building 100, Victor, NY 14564
Robert L. Hanson Director 101 Mission Street, San Francisco, CA 94105
James O. Bourdeau Director 207 High Point Drive, Building 100, Victor, NY 14564

Vice President

Name Role Address
Garth Hankinson Vice President 207 High Point Drive, Building 100, Victor, NY 14564
Oksana S. Dominach Vice President 207 High Point Drivve, Building 100, Victor, NY 14564
Michael Reitz Vice President 207 High Point Drive, Building 100, Victor, NY 14564
Kelly J. Diggins Vice President 207 High Point Drive, Building 100, Victor, NY 14564
Mark D. Buri Vice President 207 High Point Drive, Building 100, Victor, NY 14564
Tiffanie C. De Liberty Vice President 101 Mission Street, San Francisco, CA 94105
Steven King Vice President 207 High Point Drive, Building 100, Victor, NY 14564
Jeffrey H. LaBarge Vice President 207 High Point Drive, Building 100, Victor, NY 14564
Kenneth Metz Vice President 207 High Point Drive, Building 100, Victor, NY 14564
Timothy D. Robins Vice President 207 High Point Drive, Building 100, Victor, NY 14564

President

Name Role Address
Robert L. Hanson President 101 Mission Street, San Francisco, CA 94105

Assistant Treasurer

Name Role Address
Barbara J. LaVerdi Assistant Treasurer 207 High Point Drive, Building 100, Victor, NY 14564
Michael Reitz Assistant Treasurer 207 High Point Drive, Building 100, Victor, NY 14564

Secretary

Name Role Address
Barbara J. LaVerdi Secretary 207 High Point Drive, Building 100, Victor, NY 14564

Treasurer

Name Role Address
Oksana S. Dominach Treasurer 207 High Point Drivve, Building 100, Victor, NY 14564

Assistant Secretary

Name Role Address
Kelly J. Diggins Assistant Secretary 207 High Point Drive, Building 100, Victor, NY 14564
Heidi Ferreri Assistant Secretary 207 High Point Drive, Building 100, Victor, NY 14564
Kim Guieb Assistant Secretary 800 South Alta Street, Gonzales, CA 93926
Lonette K. Merriman Assistant Secretary 207 High Point Drive, Building 100, Victor, NY 14564
H. Elaine Ziakas Assistant Secretary 207 High Point Drive, Building 100, Victor, NY 14564

Agent

Name Role Address
INCORP SERVICES, INC Agent 302 Enterprise Drive, Suite A, Oxford, MS 38655

Filings

Type Status Filed Date Description
Withdrawal Filed 2021-03-19 Withdrawal For Copper & Kings American Brandy Company
Annual Report Filed 2021-03-12 Annual Report For Copper & Kings American Brandy Company
Annual Report Filed 2020-03-27 Annual Report For Copper & Kings American Brandy Company
Annual Report Filed 2019-02-20 Annual Report For Copper & Kings American Brandy Company
Annual Report Filed 2018-03-21 Annual Report For Copper & Kings American Brandy Company
Annual Report Filed 2017-03-30 Annual Report For Copper & Kings American Brandy Company
Annual Report Filed 2016-03-30 Annual Report For Copper & Kings American Brandy Company
Registered Agent Change of Address Filed 2015-04-14 Agent Address Change For INCORP SERVICES, INC
Annual Report Filed 2015-03-17 Annual Report For Copper & Kings American Brandy Company
Formation Form Filed 2015-01-26 Formation For Copper & Kings American Brandy Company

Date of last update: 12 Jan 2025

Sources: Mississippi Secretary of State