Search icon

THE KROGER CO.

Company claim

Is this your business?

Get access!

Company Details

Name: THE KROGER CO.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 21 Nov 1928 (97 years ago)
Business ID: 306950
State of Incorporation: OHIO
Principal Office Address: 1014 VINE STCINCINNATI, OH 45202

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Secretary

Name Role Address
Christine S Wheatley Secretary 1014 Vine Street, Cincinnati, OH 45202

Vice President

Name Role Address
Christine S Wheatley Vice President 1014 Vine Street, Cincinnati, OH 45202
Mary Ellen Adcock Vice President 1014 Vine Street, Cincinnati, OH 45202
Yael Cosset Vice President 1014 Vine Street, Cincinnati, OH 45202
Timothy A Massa Vice President 1014 Vine Street, Cincinnati, OH 45202
Carin L Fike Vice President 1014 Vine Street, Cincinnati, OH 45202
Valerie Jabbar Vice President 1014 Vine Street, Cincinnati, OH 45202
Gabriel Arreaga Vice President 1014 Vine Street, Cincinnati, OH 45202
Kenneth C Kimball Vice President 1014 Vine St, Cincinnati, OH 45202
Todd A Foley Vice President 1014 Vine Street, Cincinnati, OH 45202

Treasurer

Name Role Address
Carin L Fike Treasurer 1014 Vine Street, Cincinnati, OH 45202

Director

Name Role Address
W Rodney McMullen Director 1014 Vine Street, Cincinnati, OH 45202
Nora A Aufreiter Director 110 Charles St. W, Toronto, ON M5S 1K9
Clyde R Moore Director 939 Elkridge Landing Rd, Suite 300, Linthicum, MD 21090
Ronald L Sargent Director 500 Staples Drive, Framingham, MA 01702
Anne Gates Director 16300 Roscoe Blvd, Suite 150, Van Nuys, CA 91406
Mark Sutton Director 1014 Vine Street, Cincinnati, OH 45202
Karen M Hoguet Director 1050 Vine Street, Cincinnati, OH 45202
Ashok Vemuri Director 1014 Vine Street, Cincinnati, OH 45202
Kevin Brown Director 1014 Vine Street, Cincinnati, OH 45202
J Amanda Sourry Knox Director 1014 Vine Street, Cincinnati, OH 45202

Chairman

Name Role Address
W Rodney McMullen Chairman 1014 Vine Street, Cincinnati, OH 45202

Chief Executive Officer

Name Role Address
W Rodney McMullen Chief Executive Officer 1014 Vine Street, Cincinnati, OH 45202

Assistant Secretary

Name Role Address
Dorothy D Roberts Assistant Secretary 1014 Vine Street, Cincinnati, OH 45202
Stacey M Heiser Assistant Secretary 1014 Vine Street, Cincinnati, OH 45202
Rick J Landrum Assistant Secretary 1014 Vine Street, Cincinnati, OH 45202

Assistant Treasurer

Name Role Address
Philip B Nelson Assistant Treasurer 1014 Vine Street, Cincinnati, OH 45202
Todd A Foley Assistant Treasurer 1014 Vine Street, Cincinnati, OH 45202
Laura Alsteen Assistant Treasurer 1014 Vine Street, Cincinnati, OH 45202
Lisa A Helton Assistant Treasurer 1014 Vine Street, Cincinnati, OH 45202

Chief Financial Officer

Name Role Address
Todd A Foley Chief Financial Officer 1014 Vine Street, Cincinnati, OH 45202

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-10 Annual Report For THE KROGER CO.
Annual Report Filed 2024-03-01 Annual Report For THE KROGER CO.
Annual Report Filed 2023-03-09 Annual Report For THE KROGER CO.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2022-03-16 Annual Report For THE KROGER CO.
Annual Report Filed 2021-03-09 Annual Report For THE KROGER CO.
Annual Report Filed 2020-02-28 Annual Report For THE KROGER CO.
Annual Report Filed 2019-03-21 Annual Report For THE KROGER CO.
Annual Report Filed 2018-04-04 Annual Report For THE KROGER CO.
Annual Report Filed 2017-03-29 Annual Report For THE KROGER CO.

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-01-10
Type:
Referral
Address:
3926 GOODMAN RD. W, HORN LAKE, MS, 38637
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-12-18
Type:
Referral
Address:
102 HYW 72, CORINTH, MS, 38834
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-05-23
Type:
Complaint
Address:
1070 HWY 51 NORTH, MADISON, MS, 39110
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-12-02
Type:
Referral
Address:
605 N. DAVIS, CLEVELAND, MS, 38732
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1978-01-31
Type:
Complaint
Address:
219 INDUSTRIAL ROAD, Tupelo, MS, 38801
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2025-03-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
REEDER
Party Role:
Plaintiff
Party Name:
THE KROGER CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-03-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
REEDER
Party Role:
Plaintiff
Party Name:
THE KROGER CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-09-26
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
HAMILTON
Party Role:
Plaintiff
Party Name:
THE KROGER CO.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State