- Home >
- U.S. >
- California >
- Covina
Unified Grocers Insurance Services
Active Covina, CA
(626)915-1951
Unified Grocers Insurance Services Overview
Unified Grocers Insurance Services filed as a Articles of Incorporation in the State of California on Thursday, September 15, 1960 and is approximately sixty-four years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Unified Grocers Insurance Services
Network Visualizer
Advertisements
Key People
Who own Unified Grocers Insurance Services
Name | |
---|---|
Scott J. Bower 1 |
President
NonPres
Controller
P-Insurance
|
Harry Schlachter 64 |
NonDir
NonTreas
Treasurer
Director
|
Barry Moses 52 |
NonDir
NonSec
Secretary
Director
|
Adam Karkowsky 22 |
NonDir
Director
|
Richard E. Goodspeed 2 |
Chairman
Director
|
Stuart D. McFarland 23 |
President
Chief Executive Officer
|
Robert M. Ling 11 |
President
Secretary
Chief Executive Officer
|
Joseph A. Ney 1 |
President
|
Devon J. Hart 32 |
Treasurer
Vice President
|
Christine Neal 6 |
Treasurer
Srvp-Finance
Svp Finance
|
Oscar Gonzalez 25 |
Director
|
Darioush Khaledi 14 |
Director
|
Roger M. Laverty 9 |
Director
|
John Berberian 7 |
Director
|
Mark Kidd 7 |
Director
|
John Najjar 7 |
Director
|
Louis A. Amen 5 |
Director
|
Jay McCormack 5 |
Director
|
John D. Lang 4 |
Director
|
Harry H. Demas 3 |
Secretary
|
Rick Wright 3 |
Director
|
Michael S. Trask 2 |
Director
|
Thomas S. Sayles 2 |
Director
|
Brad Alford 2 |
Director
|
Vache Fermanian 2 |
Director
|
Mimi Song 2 |
Director
|
Robert E. Stiles 1 |
Director
|
Paul Kapioski 1 |
Director
|
Kenneth R. Tucker 1 |
Director
|
Gregory A. Saar 1 |
Director
|
G. Robert McDougall |
Director
|
John Sullivan |
Director
|
Andrew Barile |
Director
|
Pete O'Neal |
Director
|
John Najar |
Director
|
Paul Kaploski |
Director
|
David W. Johnson 20 |
Vice President
Assistant Treasurer
|
Jeffery Haynes |
Vice President
|
Paula Spalding |
Vice President
|
Jeffery Moore |
Vice President
|
Dan Murphy 4 |
Executive Vice Presi
Srvp-Perishables-Ret
|
Richard J. Martin 4 |
Chief Financial Officer
Executive Vice Presi
Evp-Administration
|
Joe Falvey 2 |
Executive Vice Presi
Srvp-Market Centre
|
Leon Bergmann 1 |
Evp Sales
Vp-Sales
|
Michael F. Henn |
Chief Financial Officer
Executive Vice Presi
|
Dick E. Gonzales |
Chro
Svp
|
Mark Harding |
Svp Operations
|
Randall G. Scoville |
Cao
Other
Senior Vice Presiden
|
John C. Bedrosian |
Vp-Manufacturing
|
Gary C. Hammett |
Vp-Real Estate
|
Gary S. Herman |
Chief Financial Officer
Vp-Information Servi
|
Susan M. Klug |
Cmo
Executive Vice Presi
Srvp-Chief Marketing
|
Robert A. Geribaldi |
Vp-Sales
|
Mary M. Kasper 1 |
Svp Counsel
|
Terry Bodwin 1 |
Vp-Labor-Employee Re
|
John C. Wiedmann |
Vp-Logistics
|
Robert E. Lutz |
Vp-Procurement
|
Mark D. Johnson |
Vp-Procurement
|
Showing 8 records out of 58
Known Addresses for Unified Grocers Insurance Services
Corporate Filings for Unified Grocers Insurance Services
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 801075946 |
Date Filed: | Friday, January 16, 2009 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00402476 |
Date Filed: | Thursday, September 15, 1960 |
Registered Agent | Scott J. Bower |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01349752 |
Date Filed: | Thursday, August 29, 1985 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C7454-1984 |
Date Filed: | Tuesday, November 6, 1984 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/6/1984 | Foreign Qualification | ||
4/28/1992 | Registered Agent Change | BAYLY MARTIN & FAY SUITE 600 200 SOUTH VIRGINIA ST. RENO NV 89501 TCH | |
12/31/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
2/8/2000 | Annual List | ||
12/2/2000 | Annual List | ||
12/7/2001 | Annual List | ||
10/17/2002 | Annual List | ||
12/5/2004 | Annual List | ||
12/13/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/11/2005 | Annual List | ||
9/20/2006 | Annual List | ||
11/13/2007 | Annual List | ||
1/16/2009 | Application for Registration | ||
4/2/2009 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/26/2010 | Annual List | ||
9/24/2010 | Amendment | ||
3/7/2011 | Annual List | 10/11 | |
12/27/2011 | Annual List | 12/13 | |
12/31/2011 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
1/17/2013 | Annual List | ||
11/1/2013 | Annual List | 2013/2014 | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
5/23/2014 | Change of Registered Agent/Office | ||
5/27/2014 | Registered Agent Change | ||
10/14/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
11/12/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
11/9/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
11/3/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
10/19/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
10/3/2022 | Change of Registered Agent/Office | ||
8/31/2023 | Certificate of Withdrawal |
Advertisements
Sources
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
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Unified Grocers Insurance Services.
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 Unified Grocers Insurance Services and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
59 Maiden Ln New York, NY 10038
800 Superior Ave E Cleveland, OH 44114
5200 Sheila St Los Angeles, CA 90040
874 S Village Oaks Dr Covina, CA 91724
PO Box 4193 Covina, CA 91723
5200 Sheila St Commerce, CA 90040
These addresses are known to be associated with Unified Grocers Insurance Services however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records