Bridgford Marketing Company Overview
Bridgford Marketing Company filed as a Articles of Incorporation in the State of California on Wednesday, October 9, 1957 and is approximately sixty-seven years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Bridgford Marketing Company
Network Visualizer
Advertisements
Key People
Who own Bridgford Marketing Company
Name | |
---|---|
William L. Bridgford 4 |
President
Director
|
John V. Simmons 4 |
Chairman
Director
President
|
Michael Bridgford |
Chairman
|
Raymond F. Lancy 1 |
CFO
Treasurer
Director
Chief Finanial Offic
Chief Financial Officer
|
Cindy Matthews-Morales |
Secretary
|
Baron Bridgford 1 |
President
|
Daniel R. Yost |
Director
Vice President
Vp
|
Chris Cole |
Director
Vice President
Vp
|
John Simons |
Chairman
|
William L. Bridford 1 |
President
|
William L. Bridgeford |
President
Director
|
Bruce H. Bridgford 1 |
Director
Vice President
Vice-President
|
Cindy Matthews |
Secretary
|
Showing 8 records out of 13
Known Addresses for Bridgford Marketing Company
Corporate Filings for Bridgford Marketing Company
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 14012406 |
Date Filed: | Monday, July 2, 2001 |
Registered Agent | Registered Agent Solutions, Inc. |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00345044 |
Date Filed: | Wednesday, October 9, 1957 |
Registered Agent | Registered Agent Solutions, Inc. |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F11000004753 |
Date Filed: | Monday, November 28, 2011 |
Registered Agent | Registered Agent Solutions, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C8083-1992 |
Date Filed: | Wednesday, July 29, 1992 |
Registered Agent | Registered Agent Solutions, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/29/1992 | Foreign Qualification | ||
6/16/1998 | Annual List | ||
7/14/1999 | Annual List | ||
8/4/2000 | Annual List | ||
11/16/2000 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (3)PGS. DMF BRIDGFORD DISTRIBUTING COMPANY DMFB M8 00001 | |
7/2/2001 | Application for Certificate of Authority | ||
8/17/2001 | Annual List | ||
6/19/2002 | Annual List | ||
8/30/2002 | Tax Forfeiture | ||
8/5/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
8/6/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
6/22/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
6/9/2006 | Annual List | ||
9/5/2006 | Reinstatement | ||
12/31/2006 | Public Information Report (PIR) | ||
1/8/2007 | Change of Office by Registered Agent | ||
4/4/2007 | Registered Agent Name Change | ||
6/8/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
5/27/2008 | Annual List | 2008-2009 | |
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
7/20/2009 | Annual List | ||
7/24/2009 | Tax Forfeiture | ||
12/31/2009 | Public Information Report (PIR) | ||
5/27/2010 | Annual List | ||
7/14/2010 | Reversal of Tax Forfeiture | ||
10/7/2010 | Change of Name or Address by Registered Agent | ||
6/21/2011 | Annual List | ||
10/13/2011 | Change of Registered Agent/Office | ||
10/14/2011 | Registered Agent Change | ||
12/31/2011 | Public Information Report (PIR) | ||
6/8/2012 | Annual List | 12/13 | |
8/31/2012 | Change of Name or Address by Registered Agent | ||
12/31/2012 | Public Information Report (PIR) | ||
6/10/2013 | Annual List | 13-14 | |
12/31/2013 | Public Information Report (PIR) | ||
6/23/2014 | Annual List | 14-15 | |
12/31/2014 | Public Information Report (PIR) | ||
10/20/2015 | Annual List | 15-16 | |
12/31/2015 | Public Information Report (PIR) | ||
5/31/2016 | Annual List | 16-17 | |
9/14/2016 | Change of Registered Agent/Office | ||
9/15/2016 | Registered Agent Change | ||
5/30/2017 | Annual List | 17-18 | |
12/31/2017 | Public Information Report (PIR) | ||
10/15/2018 | Annual List | 18-19 | |
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
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
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
What next?
Follow
Receive an email notification when changes occur for Bridgford Marketing 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 Bridgford Marketing 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
3
Known Addresses
1308 N Patt St Anaheim, CA 92801
1707 S Good Latimer Expy Dallas, TX 75226
PO Box 3773 Anaheim, CA 92803
These addresses are known to be associated with Bridgford Marketing Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records