Jewel Food Stores, Inc. Overview
Jewel Food Stores, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Monday, May 5, 1947 and is approximately seventy-seven 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
Jewel Food Stores, Inc.
Network Visualizer
Advertisements
Key People
Who own Jewel Food Stores, Inc.
Name | |
---|---|
Mike Withers 1 |
President
Director
|
Doug Cygan |
Chief Executive Officer
President
NonPres
|
Cody Perdue 42 |
Director
GROUP VP & TREAS
|
Paul D. Gossett |
NonPres
President
Director
|
Robert A. Gordon 37 |
NonSec
Secretary
Executive Vice Presi
|
Juliette Pryor 39 |
EXEC VP & SEC
|
Paul G. Rowan 41 |
President
Director
|
Justin C. Dye 31 |
President
COO
|
Gary G. Michael 8 |
President
|
William H. Emmons 7 |
President
Secretary
|
Douglas M. Cygan 1 |
President
Vice-President
|
Keith I. Nielsen |
President
President
CEO
|
Brian W. Huff |
President
|
Paul G. Rown |
President
|
P. Shane Sampson |
President
CEO
Secretary
|
Larry D. Wahlstrom |
President
|
John F. Boyd 36 |
Treasurer
Director
Director
Vice President
Vp/T
|
Michael D. Bessent 6 |
Treasurer
Director
Secretary
Vice President
Assistant Treas.
|
Constance Zaio |
Treasurer
Secretary
Assistant Secretary
|
David L. Boehnen 24 |
Director
Vice President
Exec. VP
|
John P. Breedlove 20 |
Director
Director
Secretary
Vice President
Vp/S
|
Todd N. Sheldon 19 |
Director
Secretary
Vice President
|
Julie T. Backe 9 |
Secretary
Assistant Sec.
|
Kaye L. O'Riordan 5 |
Secretary
Vice President
|
Barbra A. Nunziato 3 |
Secretary
Assistant Secretary
|
Boyce C. Bailey 2 |
Director
Vice President
|
Doyle J. Troyer 14 |
Vice President
Vice-President
|
Ron T. Mendes 12 |
Vice President
Vice-President
Assistant Secretary
|
William H. Arnold 11 |
Vice President
|
Charles F. Cole 7 |
Vice President
|
Thomas J. Walter 2 |
Vice President
Vice-President
|
Stephen C. Bowater 1 |
Vice President
|
Nancy E. Chagares 1 |
Vice President
Sr VP
|
Timothy A. Corry 1 |
Vice President
Vice-President
|
Edward N. Hanson 1 |
Vice-President
|
Robert L. Hughes 1 |
Vice-President
|
John I. Owen |
Vice President
Vice-President
|
Stephen C. Boester |
Vice-President
Chief Financial Officer
|
Joseph M. McKeska |
Vice President
Vice-President
|
Roy C. Whitmore |
Vice-President
|
C. Lee Mumford |
Vice President
|
Lincoln V. Sharp |
Vice President
|
Sherry M. Smith 13 |
Senior Vice-Presiden
|
James Perkins 9 |
COO
|
Carol L. Wood 9 |
Assistant Sec.
Assistant Secretary
|
Pamela K. Knous 8 |
Exec. VP
|
Warren E. Simpson 4 |
Assistant Secretary
|
Showing 8 records out of 47
Known Addresses for Jewel Food Stores, Inc.
250 E Parkcenter Blvd
Boise, ID 83706
11840 Valley View Rd
Eden Prairie, MN 55344
Attn Corporate Secretary Dept
Boise, ID 83726
PO Box 20
Boise, ID 83726
7900 N Milwaukee Ave
Niles, IL 60714
1955 W North Ave
Melrose Park, IL 60160
150 E Pierce Rd
Itasca, IL 60143
1071 S Roselle Rd
Schaumburg, IL 60193
7910 S Cicero Ave
Burbank, IL 60459
Corporate Filings for Jewel Food Stores, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 800830 |
Date Filed: | Tuesday, March 28, 1916 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F09000001771 |
Date Filed: | Tuesday, April 28, 2009 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 904806 |
Date Filed: | Monday, May 5, 1947 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 8633006 |
Date Filed: | Monday, January 21, 1991 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | New York |
State ID: | 00169019 |
Date Filed: | Monday, November 2, 1936 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01601666 |
Date Filed: | Friday, December 4, 1987 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Ohio |
State ID: | 03197381 |
Date Filed: | Tuesday, April 28, 2009 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | New York |
State ID: | C202-1947 |
Date Filed: | Saturday, April 19, 1947 |
Date Expired: | Thursday, April 30, 2009 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C556-1991 |
Date Filed: | Friday, January 25, 1991 |
Date Expired: | Friday, February 21, 2003 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Ohio |
State ID: | E0229392009-3 |
Date Filed: | Wednesday, April 29, 2009 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Inactive Merged Out |
State: | New York |
County: | Orange |
State ID: | 12065 |
Date Filed: | Friday, January 14, 1916 |
Date Expired: | Friday, December 26, 2008 |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Ohio |
County: | NEW YORK |
State ID: | 3805122 |
Date Filed: | Friday, May 1, 2009 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/14/1916 | Name History/Actual | Jewel Tea Co. Inc. | |
11/2/1936 | Application for Certificate of Authority | ||
4/19/1947 | Foreign Qualification | ||
5/5/1947 | Application for Amended Certificate of Authority | ||
5/21/1957 | Application for Amended Certificate of Authority | ||
7/6/1964 | Change of Registered Agent/Office | ||
6/15/1966 | Name History/Actual | Jewel Companies, Inc. | |
6/30/1966 | Amendment | JEWEL TEA CO., INC. BA 001 | |
7/11/1966 | Application for Amended Certificate of Authority | ||
5/23/1967 | Application for Amended Certificate of Authority | ||
3/14/1968 | Merger | AGREEMENT OF MERGER-MERGING BUTTREY FOODS, INC.(A DELAWARE CORP.) INTO THIS COMPANY | |
2/22/1971 | Merger | AGREEMENT OF MERGER-MERGING STAR MARKET CO. (A MASSH CORP) INTO THIS COMPANY | |
7/27/1971 | Amendment | CERT OF AMENDMENT-ART IV-$28,150,000.00 | |
8/15/1975 | Amendment | CAPITAL STOCK $28,650,000.00 | |
1/3/1979 | Certificate of Assumed Business Name | ||
1/3/1979 | Certificate of Assumed Business Name | ||
1/6/1981 | Amendment | CERTIFIED COPY OF AMENDMENT ARTICLE IV - CAPITAL STOCK $31,650.00=16,500 @ $100 & 5,000,000 @ $1.00 | |
12/10/1981 | Amendment | CAPITAL STOCK - PREVIOUSLY $31,650,000 - NOW 50,000,000 SHARE @ $1.00 AND 10,500 @ $100.00 | |
10/6/1983 | Registered Agent Change | CORPORATION TRUST CO. OF NEV. SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 | |
10/7/1983 | Change Of Registered Agent/Office | ||
9/9/1987 | Change Of Registered Agent/Office | ||
9/11/1989 | Change Of Registered Agent/Office | ||
11/30/1989 | Registered Agent Change | UNITED STATES CORPORATION CO. 502 E. JOHN - ROOM E P. O. BOX 1867 CARSON CITY NV 89701 F B | |
7/13/1990 | Change Of Registered Agent/Office | ||
9/4/1990 | Name History/Actual | Jewel Food Stores, Inc. | |
10/1/1990 | Application For Amended Certificate Of Authority | ||
10/5/1990 | Amendment | JEWEL COMPANIES, INC. DMFBAi 002 | |
1/21/1991 | Application For Certificate Of Authority | ||
1/25/1991 | Foreign Qualification | ||
12/22/1994 | Merger | #1 OF 3. CERTIFICATE OF FACT OF MERGER MERGING PARK BOSTON PROPERTIES, INC., AN OUT OF STATE CORPORATION (STATE OF DOMICILE UNKNOWN) INTO THIS CORPORATION. DMF #2 OF 2. CERTIFICATE OF FACT OF MERGER MERGING WOODNOR REALTY CORPORATION, AN OUT OF STATE CORPORATION (STATE OF DOMICILE UNKNOWN) INTO THIS CORPORATION. DMF #3 OF 3. CERTIFICATE OF FACT OF MERGER MERGING STAR MARKET CO., INC., AN OUT OF STATE CORPORATION (STATE OF DOMICILE UNKNOWN) INTO THIS CORPORATION. DMF | |
2/9/1998 | Annual List | ||
5/13/1998 | Annual List | ||
1/29/1999 | Annual List | ||
4/30/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
1/31/2000 | Annual List | ||
5/4/2000 | Annual List | ||
2/6/2001 | Annual List | ||
5/4/2001 | Annual List | ||
1/12/2002 | Annual List | List of Officers for 2002 to 2003 | |
4/16/2002 | Annual List | ||
8/5/2002 | Change of Registered Agent/Office | ||
8/5/2002 | Change of Office by Registered Agent | ||
8/6/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 APN | |
8/7/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 APN | |
12/31/2002 | Public Information Report (PIR) | ||
2/21/2003 | Withdrawal | (1) PG. DEG | |
4/18/2003 | Termination of Foreign Entity | ||
4/23/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
4/20/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
5/11/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/30/2006 | Annual List | ||
8/23/2006 | Registered Agent Change | ||
8/24/2006 | Change of Registered Agent/Office | ||
12/31/2006 | Public Information Report (PIR) | ||
4/30/2007 | Annual List | ||
4/8/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
4/29/2009 | Merge Out | ||
4/29/2009 | Foreign Qualification | Initial Stock Value: Par Value Shares: 13,000,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 13,000,000.00 | |
4/29/2009 | Initial List | ||
4/29/2009 | Miscellaneous | ||
5/1/2009 | Amendment to Registration - Conversion or Merger | ||
5/1/2009 | Early Election to Adopt Code | ||
5/1/2009 | Name History/Actual | Jewel Food Stores, Inc. | |
12/31/2009 | Public Information Report (PIR) | ||
4/6/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
3/29/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
3/27/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
4/11/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
3/27/2014 | Annual List | ||
4/13/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
4/15/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
3/29/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
3/29/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/26/2019 | Annual List | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | 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
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 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 Jewel Food Stores, Inc..
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 Jewel Food Stores, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
250 E Parkcenter Blvd Boise, ID 83706
11840 Valley View Rd Eden Prairie, MN 55344
Attn Corporate Secretary Dept Boise, ID 83726
PO Box 20 Boise, ID 83726
7900 N Milwaukee Ave Niles, IL 60714
1955 W North Ave Melrose Park, IL 60160
150 E Pierce Rd Itasca, IL 60143
1071 S Roselle Rd Schaumburg, IL 60193
7910 S Cicero Ave Burbank, IL 60459
These addresses are known to be associated with Jewel Food Stores, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
12
Corporate Records
FL
1916
Foreign for Profit Corporation
FL
2009
Foreign for Profit Corporation
TX
1947
Foreign For-Profit Corporation
TX
1991
Foreign For-Profit Corporation
CA
1936
Statement & Designation By Foreign Corporation
CA
1987
Statement & Designation By Foreign Corporation
CA
2009
Statement & Designation By Foreign Corporation
NV
1947
Foreign Corporation
NV
1991
Foreign Corporation
NV
2009
Foreign Corporation