- Home >
- U.S. >
- Ohio >
- Cincinnati
The Procter & Gamble Distributing Company
Active Cincinnati, OH
(513)983-1100
The Procter & Gamble Distributing Company Overview
The Procter & Gamble Distributing Company filed as a Foreign Business Corporation in the State of New York on Friday, July 1, 1910 and is approximately 114 years old, according to public records filed with New York Department 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
The Procter & Gamble Distributing Company
Network Visualizer
Advertisements
Key People
Who own The Procter & Gamble Distributing Company
Name | |
---|---|
Monica Turner 2 |
President
Director
|
Carolyn Tastad 1 |
Chief Executive Officer
|
Victor Aguilar 1 |
Managing Member
Director
|
Laura Becker |
Managing Member
Director
VP - Global Business
|
Mindy Sherwood |
Managing Member
Director
|
Matthew W. Janzaruk |
Managing Member
Director
|
Maisha Webster |
Managing Member
Director
|
Ana Elena Marziano |
Managing Member
Director
|
Jon R. Moeller 19 |
Member
|
Carolyn Tastad 7 |
Member
|
Tadd A. Fowler 4 |
Director
VP & Treasurer
|
Andre Schulten 4 |
Director
VP - Finance (CFO)
|
Marc S. Pritchard 3 |
Director
VP - Brand Building
|
Gillette Commercial Operations Nor America |
NonMM
Manager
Mmember
|
W. Geissler 3 |
President
Director
Bom
|
R. A. McDonald 2 |
President
|
C. Tastad 1 |
President
Director
|
Werner Geissler 7 |
CEO
Member
|
J. P. Goodwin 5 |
Treasurer
Vice President
|
J. R. Moeller 14 |
Director
Vice President
Bom
|
C. C. Daley 12 |
Director
Vice President
Bom
|
Tom E. Kemen 12 |
Secretary
|
Teri L. List 11 |
Member
|
S. W. Jemison 3 |
Secretary
|
J. A. Stegbauer |
Secretary
|
C. B. Walther |
Secretary
|
V. I. Sheppard 14 |
Vice President
|
M. S. Pritchard 13 |
Vice President
|
T. L. List 12 |
Vice President
|
T. E. Kemen 18 |
Assistant Secretary
Bom
|
D. A. Moore 6 |
Assistant Secretary
|
Showing 8 records out of 31
Companies for The Procter & Gamble Distributing Company
The Procter & Gamble Distributing Company 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 |
---|---|---|---|---|
Gillette Commercial Operations North America |
Inactive
|
Member
|
||
Gillette Commercial Operations NA |
Inactive
|
Member
|
Known Addresses for The Procter & Gamble Distributing Company
Corporate Filings for The Procter & Gamble Distributing Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 800395 |
Date Filed: | Monday, May 20, 1912 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active |
State: | Texas |
State ID: | 222706 |
Date Filed: | Friday, May 31, 1912 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Ohio |
State ID: | 00056958 |
Date Filed: | Wednesday, April 14, 1909 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 200714410231 |
Date Filed: | Tuesday, May 22, 2007 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Ohio |
State ID: | C5884-1988 |
Date Filed: | Monday, July 25, 1988 |
Date Expired: | Tuesday, June 5, 2007 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0358332007-1 |
Date Filed: | Tuesday, May 22, 2007 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Ohio |
County: | NEW YORK |
State ID: | 995 |
Date Filed: | Friday, July 1, 1910 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/17/1901 | Initial List | ||
7/1/1910 | Name History/Actual | The Procter & Gamble Distributing Company | |
5/31/1912 | Application for Certificate of Authority | ||
6/17/1922 | Application for Amended Certificate of Authority | ||
6/7/1932 | Application for Amended Certificate of Authority | ||
3/2/1938 | Application for Amended Certificate of Authority | ||
9/25/1939 | Application for Amended Certificate of Authority | ||
3/27/1942 | Application for Amended Certificate of Authority | ||
5/8/1952 | Application for Amended Certificate of Authority | ||
7/1/1960 | Application for Amended Certificate of Authority | ||
6/7/1962 | Application for Amended Certificate of Authority | ||
9/30/1966 | Application for Amended Certificate of Authority | ||
9/30/1966 | Articles of Merger | ||
5/10/1972 | Application for Amended Certificate of Authority | ||
6/13/1977 | Application for Amended Certificate of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/25/1988 | Foreign Qualification | ||
7/13/1990 | Change Of Registered Agent/Office | ||
9/30/1991 | Amendment | AGREEMENT OF MERGER MERGING DRUGS & CHEMICALS, INC., AN (OH) CORP. NOT QUAL. IN NEVADA INTO THIS CORPORATION. DMF | |
8/5/1998 | Annual List | ||
8/18/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
8/1/2000 | Annual List | ||
7/17/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
8/6/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
7/21/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
7/22/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
7/21/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
5/22/2007 | Withdrawal | ||
5/22/2007 | Application for Foreign Registration | ||
6/4/2007 | Initial List | ||
6/25/2007 | Amended List | ||
9/11/2007 | Amendment to Registration - Conversion or Merger | ||
9/11/2007 | Early Election to Adopt Code | ||
12/31/2007 | Public Information Report (PIR) | ||
5/16/2008 | Annual List | 08-09 | |
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
5/11/2009 | Annual List | 2009/2010 | |
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
5/10/2010 | Annual List | 10-11 | |
12/31/2010 | Public Information Report (PIR) | ||
5/4/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
5/10/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
5/23/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
5/27/2014 | Annual List | 14-15 | |
12/31/2014 | Public Information Report (PIR) | ||
5/21/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/16/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
5/3/2017 | Annual List | ||
4/18/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | 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
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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 The Procter & Gamble Distributing Company.
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 The Procter & Gamble Distributing Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
1 Procter and Gamble Plz Cincinnati, OH 45202
PO Box 599 Cincinnati, OH 45201
818 W 7th St Los Angeles, CA 90017
PO Box 599 Cincinnati, OH 45202
2 Procter and Gamble Plz Cincinnati, OH 45202
11510 Reed Hartman Hwy Cincinnati, OH 45241
PO Box 599 CINCINNATI, 45202-2501
These addresses are known to be associated with The Procter & Gamble Distributing Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records