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Status: | Withdrawn |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 |
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 |
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 |
Name | Role | Address |
---|---|---|
Robert L. Hanson | President | 101 Mission Street, San Francisco, CA 94105 |
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 |
Name | Role | Address |
---|---|---|
Barbara J. LaVerdi | Secretary | 207 High Point Drive, Building 100, Victor, NY 14564 |
Name | Role | Address |
---|---|---|
Oksana S. Dominach | Treasurer | 207 High Point Drivve, Building 100, Victor, NY 14564 |
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 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC | Agent | 302 Enterprise Drive, Suite A, Oxford, MS 38655 |
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