Search icon

CHEF PIERRE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHEF PIERRE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 07 Aug 1978 (47 years ago)
Business ID: 331848
State of Incorporation: DELAWARE
Principal Office Address: C/O CONSOLIDATED FOODS, THREE FIRST NAT'L PLAZACHICAGO, IL 60602

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 118 NORTH CONGRESS STREET, JACKSON, MS 39205

President

Name Role Address
MICHAEL H DENNOS President POST OFFICE BOX 1009, TRAVERSE CITY, MI 49684

Treasurer

Name Role Address
DAVID LEE GRAY Treasurer POST OFFICE BOX 1009, TRAVERSE CITY, MI 49684

Vice President

Name Role Address
PHILLIP B BEGLEY Vice President POST OFFICE BOX 1009, TRAVERSE CITY, MI 49684
LEONARD H GEROW Vice President POST OFFICE BOX 1009, TRAVERSE CITY, MI 49684

Director

Name Role Address
GORDON H NEWMAN Director THREE FIRST NATIONAL PLAZA, , IL
WILLIAM P MAHONEY Director POST OFFICE BOX 1009, TRAVERSE CITY, MI 49684

Secretary

Name Role Address
DAVID LEE GRAY Secretary POST OFFICE BOX 1009, TRAVERSE CITY, MI 49684

Chairman

Name Role Address
PETER C DENDRINOS Chairman POST OFFICE BOX 1009, TRAVERSE CITY, MI 49684

Filings

Type Status Filed Date Description
Merger Filed 1988-11-16 Merger
Annual Report Filed 1988-04-01 Annual Report
Reinstatement Filed 1981-07-31 Reinstatement
Name Reservation Form Filed 1978-08-07 Name Reservation

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-05-24
Type:
Complaint
Address:
JACK LEE DRIVE, FOREST, MS, 39074
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1987-08-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GRIFFIS
Party Role:
Plaintiff
Party Name:
CHEF PIERRE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State