Name: | Bunzl Processor Distribution, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 13 Jan 2003 (22 years ago) |
Business ID: | 727792 |
State of Incorporation: | MISSOURI |
Principal Office Address: | One CityPlace Dr , Ste 200Saint Louis, MO 63141 |
Historical names: |
KOCH SUPPLIES, LLC Packaging Films Sales |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
James Anthony McCool | Manager | 18042 Pine Canyon Court, Wildwood, MO 63005 |
Name | Role | Address |
---|---|---|
Michael Hernandez | Organizer | ONE CITYPLACE DRIVE, STE. 200, ST. LOUIS, MO 63141 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-03-25 | Annual Report For Bunzl Processor Distribution, LLC |
Annual Report LLC | Filed | 2023-04-04 | Annual Report For Bunzl Processor Distribution, LLC |
Fictitious Name Renewal | Filed | 2022-12-29 | Fictitious Name Renewal For Bunzl Processor Distribution, LLC |
Annual Report LLC | Filed | 2022-05-22 | Annual Report For Bunzl Processor Distribution, LLC |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2021-04-10 | Annual Report For Bunzl Processor Distribution, LLC |
Annual Report LLC | Filed | 2020-03-31 | Annual Report For Bunzl Processor Distribution, LLC |
Amendment Form | Filed | 2019-10-15 | Amendment For Bunzl Processor Distribution, LLC |
Annual Report LLC | Filed | 2019-03-18 | Annual Report For Bunzl Processor Distribution, LLC |
Annual Report LLC | Filed | 2018-04-10 | Annual Report For Bunzl Processor Distribution, LLC |
Date of last update: 28 Dec 2024
Sources: Mississippi Secretary of State