Search icon

THE KROGER CO. OF OHIO - Florida Company Profile

Company Details

Entity Name: THE KROGER CO. OF OHIO
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Oct 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Mar 1988 (37 years ago)
Document Number: 858259
FEI/EIN Number 310345740

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1014 VINE STREET, CINCINNATI, OH, 45202-1100
Mail Address: 1014 VINE STREET, CINCINNATI, OH, 45202-1100
Place of Formation: OHIO

Key Officers & Management

Name Role Address
MCMULLEN RODNEY W Chief Executive Officer 1014 VINE STREET, CINCINNATI, OH, 452021100
Fike Carin L Vice President 1014 VINE STREET, CINCINNATI, OH, 452021100
BRADLEY JOSEPH W Asst 1014 VINE STREET, CINCINNATI, OH, 452021100
Kimball Kenneth C Vice President 1014 VINE STREET, CINCINNATI, OH, 452021100
Foley Todd A Comp 1014 VINE STREET, CINCINNATI, OH, 452021100
WHEATLEY CHRISTINE W Vice President 1014 VINE STREET, CINCINNATI, OH, 452021100
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2003-02-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2003-02-13 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 1992-05-04 1014 VINE STREET, CINCINNATI, OH 45202-1100 -
CHANGE OF MAILING ADDRESS 1992-05-04 1014 VINE STREET, CINCINNATI, OH 45202-1100 -
AMENDMENT 1988-03-17 - -
AMENDMENT 1986-06-11 - -
AMENDMENT 1985-06-12 - -
AMENDMENT 1984-07-31 - -
AMENDMENT 1984-04-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000054557 TERMINATED 1000000647606 COLUMBIA 2014-11-26 2025-01-08 $ 454.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State