Entity Name: | THE KROGER CO. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Nov 2013 |
Business ALEI: | 1125018 |
Annual report due: | 26 Nov 2025 |
NAICS code: | 445110 - Supermarkets and Other Grocery Retailers (except Convenience Retailers) |
Business address: | 1014 VINE STREET, CINCINNATI, OH, 45202, United States |
Mailing address: | 1014 VINE STREET TAX DEPT GO 7, CINCINNATI, OH, United States, 45202 |
Place of Formation: | OHIO |
E-Mail: | cindy.swain@kroger.com |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Lisa Helton | Officer | 1014 VINE STREET, CINCINNATI, OH, 45202, United States | 1014 VINE STREET, CINCINNATI, OH, 45202, United States |
W. Rodney McMullen | Officer | 1014 VINE STREET, CINCINNATI, OH, 45202, United States | 1014 VINE STREET, CINCINNATI, OH, 45202, United States |
Christine Wheatley | Officer | 1014 VINE STREET, CINCINNATI, OH, 45202, United States | 1014 VINE STREET, CINCINNATI, OH, 45202, United States |
Carin Fike | Officer | 1014 VINE STREET, CINCINNATI, OH, 45202, United States | 1014 VINE STREET, CINCINNATI, OH, 45202, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012328834 | 2024-10-28 | No data | Annual Report | Annual Report | No data |
BF-0012790507 | 2024-10-11 | 2024-10-11 | Interim Notice | Interim Notice | No data |
BF-0012790521 | 2024-10-11 | 2024-10-11 | Interim Notice | Interim Notice | No data |
BF-0011317616 | 2023-10-31 | No data | Annual Report | Annual Report | No data |
BF-0010251441 | 2022-11-03 | No data | Annual Report | Annual Report | 2022 |
BF-0010454893 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | No data |
BF-0009824123 | 2021-11-04 | No data | Annual Report | Annual Report | No data |
0006997508 | 2020-10-08 | No data | Annual Report | Annual Report | 2020 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website