BFEL INDEMNITOR, INC.

Name: | BFEL INDEMNITOR, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 25 Jun 1999 (26 years ago) |
Business ID: | 672465 |
State of Incorporation: | DELAWARE |
Principal Office Address: | ELEVEN CONAGRA DRIVE, 11-260OMAHA, NE 68102 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Trevor J. Foster | President | 222 Merchandise Mart Plaza, Chicago, IL 60654 |
Name | Role | Address |
---|---|---|
B. Johan Nystedt | Director | 222 Merchandise Mart Plaza, Chicago, IL 60654 |
Michael Mullis | Director | 222 Merchandise Mart Plaza, Chicago, IL 60654 |
Trevor J. Foster | Director | 222 Merchandise Mart Plaza, Chicago, IL 60654 |
Name | Role | Address |
---|---|---|
B. Johan Nystedt | Treasurer | 222 Merchandise Mart Plaza, Chicago, IL 60654 |
Name | Role | Address |
---|---|---|
B. Johan Nystedt | Vice President | 222 Merchandise Mart Plaza, Chicago, IL 60654 |
Eric M. Johnson | Vice President | Eleven ConAgra Drive, Omaha, NE 68102 |
Colleen R. Batcheler | Vice President | 222 Merchandise Mart Plaza, Chicago, IL 60654 |
Robert G. Wise | Vice President | Eleven ConAgra Drive, Omaha, NE 68102 |
Name | Role | Address |
---|---|---|
Colleen R. Batcheler | Secretary | 222 Merchandise Mart Plaza, Chicago, IL 60654 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Withdrawal | Filed | 2020-03-05 | Withdrawal For BFEL INDEMNITOR, INC. |
Annual Report | Filed | 2019-03-21 | Annual Report For BFEL INDEMNITOR, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Annual Report | Filed | 2018-03-22 | Annual Report For BFEL INDEMNITOR, INC. |
Annual Report | Filed | 2017-04-06 | Annual Report For BFEL INDEMNITOR, INC. |
Annual Report | Filed | 2016-03-24 | Annual Report For BFEL INDEMNITOR, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Annual Report | Filed | 2015-03-31 | Annual Report For BFEL INDEMNITOR, INC. |
Annual Report | Filed | 2014-03-14 | Annual Report |
This company hasn't received any reviews.
Date of last update: 02 May 2025
Sources: Company Profile on Mississippi Secretary of State Website