Name: | KESTERSON FOOD COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 15 Apr 1996 (29 years ago) |
Business ID: | 629050 |
State of Incorporation: | TENNESSEE |
Principal Office Address: | THREE FIRST NAT'1 PLAZECHICAGO, IL 60602 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JAMES MILLER | President | 9755 PATUXENT WOODS DR, COLUMBIA, MD 21046 |
Name | Role | Address |
---|---|---|
ROBERT OBERRENDER_SARA LEE CORP | Treasurer | THREE FIRST NAT'I PLAZA, CHICAGO, IL 60602 |
ROBERT GILLISON | Treasurer | 9755 PATUXENT WOODS DR, COLUMBIA, MD 21046 |
Name | Role | Address |
---|---|---|
DAVID ABRAMSON | Director | 9755 PATUXENT WOODS DR, COLUMBIA, MD 21046 |
JAMES MILLER | Director | 9755 PATUXENT WOODS DR, COLUMBIA, MD 21046 |
Name | Role | Address |
---|---|---|
DAVID ABRAMSON | Secretary | 9755 PATUXENT WOODS DR, COLUMBIA, MD 21046 |
Name | Role | Address |
---|---|---|
DAVID ABRAMSON | Vice President | 9755 PATUXENT WOODS DR, COLUMBIA, MD 21046 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2002-12-23 | Withdrawal |
Annual Report | Filed | 2002-07-12 | Annual Report |
Amendment Form | Filed | 2002-07-12 | Amendment |
Annual Report | Filed | 2001-12-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2000-04-25 | Amendment |
Annual Report | Filed | 2000-04-25 | Annual Report |
Amendment Form | Filed | 2000-03-01 | Amendment |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State