Company Details
Name: |
THE QUAKER OATS COMPANY |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
03 Dec 1918 (106 years ago)
|
Business ID: |
111227 |
State of Incorporation: |
NEW JERSEY |
Principal Office Address: |
700 ANDERSON HILL RD, C/O PEPSI CO INC.PURCHASE, NY 10577 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
ROBERT S MORRISON
|
Director
|
President
Name |
Role |
ROBERT S MORRISON
|
President
|
Treasurer
Name |
Role |
JEFFREY HUMMEL
|
Treasurer
|
Secretary
Name |
Role |
THOMAS RYAN
|
Secretary
|
Vice President
Name |
Role |
W TIMOTHY HEAVISIDE
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
Notice to Dissolve/Revoke
|
Filed
|
2014-08-21
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Withdrawal
|
Filed
|
2002-12-18
|
Withdrawal
|
Annual Report
|
Filed
|
2002-07-15
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Merger
|
Filed
|
2001-09-04
|
Merger
|
Annual Report
|
Filed
|
2000-05-02
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-21
|
Annual Report
|
Amendment Form
|
Filed
|
1999-04-21
|
Amendment
|
Annual Report
|
Filed
|
1998-06-30
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-03-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-05-08
|
Annual Report
|
Amendment Form
|
Filed
|
1996-05-08
|
Amendment
|
Annual Report
|
Filed
|
1995-06-20
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-24
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-05
|
Annual Report
|
Annual Report
|
Filed
|
1992-06-15
|
Annual Report
|
Annual Report
|
Filed
|
1991-06-13
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Date of last update: 28 Jan 2025
Sources:
Mississippi Secretary of State