Search icon

THE KROGER CO.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

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