Name: | THE PROCTER & GAMBLE DISTRIBUTING COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 11 Jul 1920 (105 years ago) |
Business ID: | 571022 |
State of Incorporation: | OHIO |
Principal Office Address: | 1 PROCTER & GAMBLE PLZ, ATTN: TAX DIVISIONCINCINNATI, OH 45202-2501 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
STEVEN W JENNISON | Secretary | 1 PROCTER & GAMBLE PLZ, ATTN: TAX DIVISION, CINCINNATI, OH 45202-2501 |
Name | Role | Address |
---|---|---|
E G NELSON | Director | No data |
C. C. DALEY, JR. | Director | ONE PROCTER & GAMBLE PLAZA, CINCINNATI, OH 45202-2501 |
G V DIRVIN | Director | No data |
L D MILLIGAN | Director | ONE PROCTOR & GAMBLE PLAZA, CINCINNATI, OH 45202-3315 |
Name | Role | Address |
---|---|---|
John P Goodwin | Treasurer | ONE PROCTER & GAMBLE PLAZA, CINCINNATI, OH 45202-2501 |
Name | Role | Address |
---|---|---|
C. C. DALEY, JR. | Vice President | ONE PROCTER & GAMBLE PLAZA, CINCINNATI, OH 45202-2501 |
Name | Role | Address |
---|---|---|
R a McDonald | President | ONE PROCTER & GAMBLE PLAZA, CINCINNATI, OH 45202-2501 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2007-05-22 | Withdrawal |
Annual Report | Filed | 2006-05-31 | Annual Report |
Annual Report | Filed | 2005-04-11 | Annual Report |
Annual Report | Filed | 2004-05-13 | Annual Report |
Annual Report | Filed | 2003-08-25 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-07-26 | Annual Report |
Amendment Form | Filed | 2002-07-25 | Amendment |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-04-24 | Annual Report |
Date of last update: 05 Feb 2025
Sources: Mississippi Secretary of State