Company Details
Name: |
THE PILLSBURY COMPANY |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
05 Oct 1944 (80 years ago)
|
Business ID: |
407868 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
200 S 6TH STMINNEAPOLIS, MN 55402 |
Director
Name |
Role |
Address |
SEE LIST ATTACHED
|
Director
|
No data
|
JOHN N LILLY
|
Director
|
200 S 6TH ST, MINNEAPOLIS, MI 55402
|
LUIS J DE OCEJO
|
Director
|
200 SOUTH SIXTH ST, MINNEAPOLIS, MN 55402
|
ROBERT C LOWES
|
Director
|
No data
|
President
Name |
Role |
Address |
JOHN N LILLY
|
President
|
200 S 6TH ST, MINNEAPOLIS, MI 55402
|
Secretary
Name |
Role |
Address |
LUIS J DE OCEJO
|
Secretary
|
200 SOUTH SIXTH ST, MINNEAPOLIS, MN 55402
|
Vice President
Name |
Role |
Address |
LUIS J DE OCEJO
|
Vice President
|
200 SOUTH SIXTH ST, MINNEAPOLIS, MN 55402
|
ROBERT C LOWES
|
Vice President
|
No data
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Withdrawal
|
Filed
|
2002-03-22
|
Withdrawal
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2000-05-02
|
Annual Report
|
Annual Report
|
Filed
|
1999-07-21
|
Annual Report
|
Amendment Form
|
Filed
|
1999-07-21
|
Amendment
|
Annual Report
|
Filed
|
1999-04-07
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-31
|
Annual Report
|
Amendment Form
|
Filed
|
1998-03-31
|
Amendment
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-03-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-25
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-08
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-19
|
Annual Report
|
Annual Report
|
Filed
|
1993-04-15
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-29
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-24
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Merger
|
Filed
|
1987-06-23
|
Merger
|
Date of last update: 02 Feb 2025
Sources:
Mississippi Secretary of State