Entity Name: | KROGER GROUP COOPERATIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Nov 2001 (23 years ago) |
Date of dissolution: | 07 Nov 2011 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Nov 2011 (13 years ago) |
Document Number: | F01000006043 |
FEI/EIN Number |
311809025
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 |
Name | Role | Address |
---|---|---|
OFLEN BETH VAN | VATD | 1014 VINE STREET, CINCINNATI, OH, 45202 |
DILLON DAVID B | President | 1014 VINE STREET, CINCINNATI, OH, 45202 |
HELDMAN PAUL W | Vice President | 1014 VINE STREET, CINCINNATI, OH, 45202 |
HELDMAN PAUL W | Secretary | 1014 VINE STREET, CINCINNATI, OH, 45202 |
HENDERSON SCOTT M | Vice President | 1014 VINE STREET, CINCINNATI, OH, 45202 |
HENDERSON SCOTT M | Treasurer | 1014 VINE STREET, CINCINNATI, OH, 45202 |
CUTRIGHT SARRA MARTHA | Vice President | 1014 VINE STREET, CINCINNATI, OH, 45202 |
CUTRIGHT SARRA MARTHA | Assistant Secretary | 1014 VINE STREET, CINCINNATI, OH, 45202 |
GACK BRUCE | VASD | 1014 VINE STREET, CINCINNATI, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-11-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 1014 VINE STREET, CINCINNATI, OH 45202-1100 | - |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 1014 VINE STREET, CINCINNATI, OH 45202-1100 | - |
Name | Date |
---|---|
Withdrawal | 2011-11-07 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-05-15 |
ANNUAL REPORT | 2007-05-17 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-05-04 |
ANNUAL REPORT | 2004-03-22 |
ANNUAL REPORT | 2003-03-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State