Company Details
Name: |
RALCORP HOLDINGS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
23 Feb 1994 (31 years ago)
|
Business ID: |
604967 |
State of Incorporation: |
MISSOURI |
Principal Office Address: |
901 CHOUTEAU AVEST LOUIS, MO 63102 |
President
Name |
Role |
Address |
SIRI S MARSHALL
|
President
|
3610 NORTHOME RD, WAYZATA, MN 55391
|
Treasurer
Name |
Role |
Address |
DAVID B VANBENSCHOTEN
|
Treasurer
|
18219 HERMITAGE WAY, MINNETONKA, MN 55345
|
Vice President
Name |
Role |
Address |
WILLIAM A VAN BRUNT
|
Vice President
|
420 HIGHCROFT RD, WAYZATA, MN 55391
|
IVY S BERNHARDSON
|
Vice President
|
7711 BUSH LAKE DR, BLOOMINGTON, MN 55438
|
Secretary
Name |
Role |
Address |
IVY S BERNHARDSON
|
Secretary
|
7711 BUSH LAKE DR, BLOOMINGTON, MN 55438
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
1997-10-17
|
Withdrawal
|
Amendment Form
|
Filed
|
1997-10-09
|
Amendment
|
Annual Report
|
Filed
|
1997-10-09
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-11
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-10
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1996-04-17
|
Annual Report
|
Annual Report
|
Filed
|
1995-07-06
|
Annual Report
|
Name Reservation Form
|
Filed
|
1994-02-23
|
Name Reservation
|
Date of last update: 06 Feb 2025
Sources:
Mississippi Secretary of State