American Stores Properties LLC Overview
American Stores Properties LLC filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Monday, November 6, 1978 and is approximately forty-six years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
American Stores Properties LLC
Network Visualizer
Advertisements
Key People
Who own American Stores Properties LLC
Name | |
---|---|
Vivek Sankaran 44 |
PRESIDENT & CEO
|
Cody Perdue 42 |
GROUP VP & TREAS
|
Juliette Pryor 39 |
EXEC VP & SEC
|
Wayne Denningham 21 |
President
Chief Operating Officer
|
Kelly Griffith 12 |
President
Chief Operating Officer
|
Robert G. Miller 50 |
CEO
Chief Executive Officer
|
Richard J. Navarro 23 |
CFO
Chief Financial Officer
|
Bradley S. Fox 25 |
Treasurer
Vice President
Assistant Secretary
|
Robert A. Gordon 37 |
Secretary
Executive Vice Presi
|
Bradley R. Beckstrom 14 |
Vice President
|
Joel H. Guth 11 |
Vice President
|
Kathleen M. Brady 11 |
Vice President
|
Patrick Dennis 11 |
Vice President
|
Robert P. Schuler 11 |
Vice President
|
J. David Ober 10 |
Vice President
|
Gerald M. Callahan 9 |
Vice President
|
Steve Cogan 9 |
Vice President
|
Peggy Jo Jones 9 |
Vice President
|
David Miller 9 |
Vice President
|
William R. Richardson 9 |
Vice President
|
Christine Wilcox 9 |
Vice President
|
James E. Jacobsen 9 |
Vice President
|
Dan L. Sutton 9 |
Vice President
|
John L. Strong 9 |
Vice President
|
Patrick Madigan 9 |
Vice President
|
Amy Kirby 9 |
Vice President
|
Daniel S. Day 8 |
Vice President
|
Karl Meinhardt 8 |
Vice President
|
Carl H. McClean 1 |
Vice President
|
Brian D. Rodd 1 |
Vice President
|
Laura A. Donald 35 |
Assistant Secretary
Group Vp
|
Justin C. Dye 31 |
Chief Executive Officer
Cso
|
Michael A. Massimino 11 |
Senior Vice Presiden
|
Richard R. Bunnell 9 |
Svp
|
Ros Larson |
Cao
|
Showing 8 records out of 35
Companies for American Stores Properties LLC
American Stores Properties LLC lists two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
American Food and Drug, LLC |
Active
|
2006 |
Managing Member
|
|
American Food and Drug, Inc. |
Inactive
|
1987 |
Manager
|
Other Companies for American Stores Properties LLC
American Stores Properties LLC is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
American Stores Properties One, LLC |
Inactive
|
2007 |
1
|
Member
|
Known Addresses for American Stores Properties LLC
Corporate Filings for American Stores Properties LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M06000003795 |
Date Filed: | Tuesday, July 11, 2006 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 4395006 |
Date Filed: | Monday, November 6, 1978 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 200619110042 |
Date Filed: | Friday, July 7, 2006 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0581392006-7 |
Date Filed: | Friday, August 4, 2006 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/6/1978 | Application for Registration | ||
11/5/1981 | Application For Amended Certificate Of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
5/2/1988 | Delivery Notice of Certified Mail | ||
7/13/1990 | Change Of Registered Agent/Office | ||
8/5/2002 | Change of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
7/19/2006 | Amendment to Registration - Conversion or Merger | ||
7/19/2006 | Early Election to Adopt Code | ||
8/4/2006 | Application for Foreign Registration | ||
9/28/2006 | Initial List | ||
12/31/2006 | Public Information Report (PIR) | ||
2/15/2007 | Change of Registered Agent/Office | ||
2/15/2007 | Registered Agent Change | ||
8/1/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
8/11/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
8/10/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/9/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
8/16/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
8/16/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
8/19/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
8/12/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
7/15/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
7/7/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
8/14/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
7/16/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for American Stores Properties LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for American Stores Properties LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
250 E Parkcenter Blvd Boise, ID 83706
PO Box 20 Boise, ID 83726
Attn Corp Secretary Dept Boise, ID 83726
CORP TAX DEPT Boise, ID 83726
These addresses are known to be associated with American Stores Properties LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records