The Kroger Co.
West Virginia Company
EID | 106480 |
Company Name | The Kroger Co. |
Company Type | C | Corporation |
Effective Date | 9/12/1924 |
Charter | Foreign |
Class | Profit |
Security Type | NA |
Purpose | 4451 - Retail Trade - Food And Beverage Stores - G |
Stock | 0.0000 |
Charter County | NA |
Control Number | 0 |
Charter State | OH |
Excess Acres | 0 |
Established Date | NA |
Filing Date | 9/12/1924 |
Termination Date | NA |
Termination Reason | NA |
AWT | NA |
Member Managed | NA |
AWT Years | NA |
Par Value | 0.000000 |
Authorized Shares | 0 |
Young Entrepreneur | Not Specified |
Local Office Address | 1014 Vine Street Cincinnati, OH, 45202 |
Local Office Address Line 1 | 1014 Vine Street |
Local Office Address Line 2 | N/A |
Local Office City | Cincinnati |
Local Office State | OH |
Local Office Zipcode | 45202 |
Mailing Address | 1014 Vine Street Tax Dept Go 7 Cincinnati, OH, 45202 |
Mailing Address Line 1 | 1014 Vine Street |
Mailing Address Line 2 | Tax Dept Go 7 |
Mailing City | Cincinnati |
Mailing State | OH |
Mailing Zipcode | 45202 |
NOP Address | Corporation Service Company 808 Greenbrier Street Charleston, WV, 25311 |
NOP Recipient | Corporation Service Company |
NOP Address Line 1 | 808 Greenbrier Street |
NOP Address Line 2 | N/A |
NOP City | Charleston |
NOP State | WV |
NOP Zipcode | 25311 |
Principal Address | 1014 Vine Street Cincinnati, OH, 45202 USA |
Principal Address Line 1 | 1014 Vine Street |
Principal Address Line 2 | N/A |
Principal City | Cincinnati |
Principal State | OH |
Principal Zipcode | 45202 |
Executives | Director W. Rodney Mcmullen
1014 Vine Street
cincinnati, Oh, 45202 Director 2 Anne Gates
1014 Vine Street
cincinnati, Oh, 45202 President W. Rodney Mcmullen
1014 Vine Street
cincinnati, Oh, 452021100 Secretary Christine S. Wheatley
1014 Vine Street
cincinnati, Oh, 45202 Vice-president Carin L. Fike
1014 Vine Street
cincinnati, Oh, 45202 |
EID
106480
Company Name
The Kroger Co.
Company Type
C | Corporation
Effective Date
9/12/1924
Charter
Foreign
Class
Profit
Security Type
NA
Purpose
4451 - Retail Trade - Food And Beverage Stores - G
Stock
0.0000
Charter County
NA
Control Number
0
Charter State
OH
Excess Acres
0
Established Date
NA
Filing Date
9/12/1924
Termination Date
NA
Termination Reason
NA
AWT
NA
Member Managed
NA
AWT Years
NA
Par Value
0.000000
Authorized Shares
0
Young Entrepreneur
Not Specified
Local Office Address
1014 Vine Street
Cincinnati, OH, 45202
Local Office Address Line 1
1014 Vine Street
Local Office Address Line 2
N/A
Local Office City
Cincinnati
Local Office State
OH
Local Office Zipcode
45202
Mailing Address
1014 Vine Street
Tax Dept Go 7
Cincinnati, OH, 45202
Mailing Address Line 1
1014 Vine Street
Mailing Address Line 2
Tax Dept Go 7
Mailing City
Cincinnati
Mailing State
OH
Mailing Zipcode
45202
NOP Address
Corporation Service Company
808 Greenbrier Street
Charleston, WV, 25311
NOP Recipient
Corporation Service Company
NOP Address Line 1
808 Greenbrier Street
NOP Address Line 2
N/A
NOP City
Charleston
NOP State
WV
NOP Zipcode
25311
Principal Address
1014 Vine Street
Cincinnati, OH, 45202
USA
Principal Address Line 1
1014 Vine Street
Principal Address Line 2
N/A
Principal City
Cincinnati
Principal State
OH
Principal Zipcode
45202
Executives
Director
W. Rodney Mcmullen
1014 Vine Street
cincinnati, Oh, 45202
Director 2
Anne Gates
1014 Vine Street
cincinnati, Oh, 45202
President
W. Rodney Mcmullen
1014 Vine Street
cincinnati, Oh, 452021100
Secretary
Christine S. Wheatley
1014 Vine Street
cincinnati, Oh, 45202
Vice-president
Carin L. Fike
1014 Vine Street
cincinnati, Oh, 45202