Search icon

CONAGRA, INC.

Company Details

Name: CONAGRA, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Effective Date: 12 Mar 1976 (49 years ago)
Business ID: 308679
State of Incorporation: DELAWARE
Principal Office Address: 1 CONAGRA DR CC241OMAHA, NE 68102-5001

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
RALPH T BIRDSEY Director 400 COLONY SQ #1130, 1201 PEACHTREE ST, ATLANTA, GA 30361
KENNETH W DIFONZO Director 16646 HOWARD CIRCLE, OMAHA, NE 58118
CLAUDE I CARTER Director 705 N 102 ST, OMAHA, NE 68131
L D MCGEHEE Director 1302 HODGES AVENUE, RUSTON, LA 71270

President

Name Role Address
BRUCE C ROHDE President 843 SOUTH 96 ST, OMAHA, NE 68130

Treasurer

Name Role Address
LINDA S HARTY Treasurer 8565 CEDAR ST, OMAHA, NE 68124

Secretary

Name Role Address
L B THOMAS Secretary No data
JAMES P O'DONNEL Secretary 1126 SOUTH 181 PLAZA`, OMAHA, NE 68130

Vice President

Name Role Address
DEBRA L KEITH Vice President 2918 BLACKHAWK CIRCLE, OMAHA, NE 68123

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Amendment Form Filed 2000-11-06 Amendment

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107088270 0419400 1992-06-15 HWY 49 N, BELZONI, MS, 39038
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1992-06-15
Case Closed 1992-06-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800405 Personal Injury - Product Liability 1988-08-09 want of prosecution
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 30
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1988-08-09
Termination Date 1989-07-28
Date Issue Joined 1988-08-12

Parties

Name GYPSON
Role Plaintiff
Name CONAGRA, INC.
Role Defendant
9900231 Marine Contract Actions 1999-09-28 remanded to U.S. Agency
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 850
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1999-09-28
Termination Date 2000-04-26
Section 1333

Parties

Name AC HUMKO CORP.
Role Plaintiff
Name CONAGRA, INC.
Role Defendant
8700239 Other Contract Actions 1987-11-19 directed verdict
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 4
Filing Date 1987-11-19
Termination Date 1989-09-25
Date Issue Joined 1988-01-20
Pretrial Conference Date 1988-08-11
Trial Begin Date 1989-09-18
Trial End Date 1989-09-20
Section 1332

Parties

Name ODOM
Role Plaintiff
Name CONAGRA, INC.
Role Defendant
0000246 Other Contract Actions 2004-03-31 court trial
Circuit Fifth Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award and other
Judgement both
Arbitration On Termination Missing
Office 4
Filing Date 2004-03-31
Termination Date 2004-04-13
Section 1441
Status Terminated

Parties

Name CONAGRA, INC.
Role Plaintiff
Name COUNTRY SELECT,
Role Defendant
0000246 Other Contract Actions 2000-09-06 court trial
Circuit Fifth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award and other
Judgement both
Arbitration On Termination Missing
Office 4
Filing Date 2000-09-06
Termination Date 2003-02-14
Date Issue Joined 2000-09-11
Section 1441
Status Terminated

Parties

Name CONAGRA, INC.
Role Plaintiff
Name COUNTRY SELECT,
Role Defendant
8900010 Environmental Matters 1989-01-10 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 2326
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1989-01-10
Termination Date 1991-10-30
Date Issue Joined 1989-03-01
Pretrial Conference Date 1989-12-11
Section 9607

Parties

Name WALKER, JOYCE G.
Role Plaintiff
Name CONAGRA, INC.
Role Defendant
Name UNITED STATES OF AMERICA
Role Plaintiff
Name REICHHOLD CHEMICALS, INC.
Role Defendant
8600151 Other Contract Actions 1986-05-02 directed verdict
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment monetary award and other
Judgement defendant
Arbitration On Termination Missing
Office 4
Filing Date 1986-05-02
Termination Date 1988-08-19
Pretrial Conference Date 1987-07-08
Trial Begin Date 1988-08-15
Trial End Date 1988-08-18

Parties

Name BRISTOW
Role Plaintiff
Name CONAGRA, INC.
Role Defendant

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State