KROGER CO. THE


Address: 1014 Vine Street, Cincinnati, OH 45202

KROGER CO. THE (Business# 66657) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is December 19, 1995.

Business Overview

Business Name KROGER CO. THE
Business ID 66657
File Number F18252
Principal Office Address 1014 Vine Street
Cincinnati
OH 45202
Mailing Address 1014 Vine Street
Cincinnati
OH 45202
Foreign Address 1014 Vine Street
Cincinnati
OH 45202
Formation Place Ohio
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Description RETAIL FOOD STORES
Business Status Active
Business Origin Date 1995-12-19
Last Annual Report Date 2015-01-31
Fiscal Year Month 1
Manager Managed YES
Registered Agent CORPORATION SERVICE COMPANY
Registered Agent Address 100 North Main Street
Suite 2
Barre
VT 05641

Business Principals

Title Name Business Address
Treasurer Todd A. Foley 1014 Vine Street, Cincinnati, OH 45202
Treasurer Joseph W. Bradley 1014 Vine Street, Cincinnati, OH 45202
Director W. Rodney Mcmullen 1014 Vine Street, Cincinnati, OH 45202
President Michael L. Ellis 1014 Vine Street, Cincinnati, OH 45202
Vice President J. Michael Schlotman 1014 Vine Street, Cincinnati, OH 45202
Secretary Christine S. Wheatley 1014 Vine Street, Cincinnati, OH 45202

Business Trade Names

Trade Name ID Trade Name
226147 Peyton's Northern

Other Data Sources

Entity Type Entity Name Entity Address
System for Award Management (SAM) Entities KROGER CO., THE 1014 Vine St, Cincinnati, OH 45202-1141

Office Location

Street Address 1014 VINE STREET
City CINCINNATI
State OH
Zip Code 45202

Business entities in the same location

Business Name Office Address Registered Agent Registration
Vine Court Assurance Incorporated 1014 Vine Street, Cincinnati, OH 45202 Corporation Service Company 1986-11-14

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Macys.com, LLC 7 West Seventh Street, C/o Tax Department, Cincinnati, OH 45202 Corporation Service Company 2015-11-01
Franciscan Media, LLC 28 W Liberty St, Cincinnati, OH 45202 Jonathan Sweeney 2015-09-12
Jhc Acquisition LLC 201 E. 4th Street, Suite 900, Cincinnati, OH 45202 Corporation Service Company 2015-02-26
Usi Midwest LLC 312 Elm Street, 24th Floor, Cincinnati, OH 45202 Ct Corporation System 2014-09-17
Hci Human Capital Institute, Inc. 1110 Main St Ste 200, Cincinnati, OH 45202 Agent Resigned 2014-05-16
84.51 LLC 100 W. 5th Street, Cincinnati, OH 45202 Ct Corporation System 2013-11-25
The Procter & Gamble U.S. Business Services Company On Procter & Gamble Plz, Cincinnati, OH 45202 Ct Corporation System 2012-07-16
Foxx Construction, LLC 324 West Ninth Street, Cincinnati, OH 45202 Corporation Service Company 2012-05-21
Convergys Customer Management Group Inc. 201 East Fourth St., Cincinnati, OH 45202 Ct Corporation System 2012-02-13
First Student Management, LLC 600 Vine Street, Suite 1400, Cincinnati, OH 45202 Ct Corporation System 2010-10-19
Find all businesses in zip 45202

Business Officer

Title Name Business Address Residence Address
Treasurer Todd A. Foley 1014 Vine Street, Cincinnati, OH 45202
Treasurer Joseph W. Bradley 1014 Vine Street, Cincinnati, OH 45202
Director W. Rodney Mcmullen 1014 Vine Street, Cincinnati, OH 45202
President Michael L. Ellis 1014 Vine Street, Cincinnati, OH 45202
Vice President J. Michael Schlotman 1014 Vine Street, Cincinnati, OH 45202
Secretary Christine S. Wheatley 1014 Vine Street, Cincinnati, OH 45202

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Wex Health 11808 Grand St., Suite 200, Omaha, NE 68164 Corporation Service Company 2016-04-01
Jones Lang Lasalle Construction Company, Inc. One Post Office Square, Boston, MA 02109 Corporation Service Company 2016-04-01
Family Mountain House, LLC One Liberty Plaza, New York, NY 10006 Corporation Service Company 2016-03-31
Mba General Contracting, LLC 33126 Magnolia Circle, Magnolia, TX 77354 Corporation Service Company 2016-03-31
Waypoint Resource Group, LLC 301 Sundance Parkway, Round Rock, TX 78681 Corporation Service Company 2016-03-30
Molina Medicaid Solutions 200 Oceangate, Suite 100, Long Beach, CA 90802 Corporation Service Company 2016-03-30
Truerisk Advisors, LLC 10440 N Central Expressway, Suite 800, Dallas, TX 75231 Corporation Service Company 2016-03-29
Dye Management Group, Inc. 135 Lake Street South, Suite 230, Kirkland, WA 98033 Corporation Service Company 2016-03-29
Selectsolutions Insurance Services, Inc. 1350 Carlback Ave., Walnut Creek, CA 94596 Corporation Service Company 2016-03-28
Mitsubishi Ufj Lease & Finance (u.s.a.) Inc. 7300 Turfway Rd., Ste. 510, Florence, KY 41042 Corporation Service Company 2016-03-25

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on KROGER CO. THE.

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches