corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • California
  • >
  • Los Angeles

Unified Grocers, Inc.

Active Los Angeles, CA

(323)264-5200
  • Overview
  • 29
    Key People
  • 10
    Locations
  • 3
    Filings
  • Contribute
Follow

Unified Grocers, Inc. Overview

Unified Grocers, Inc. filed as a Articles of Incorporation in the State of California on Saturday, April 11, 1925 and is approximately ninety-eight years old, as recorded in documents filed with California Secretary of State.

Sponsored
 Learn More D&B Reports Available for Unified Grocers, Inc.
Network Visualizer
Advertisements

Key People

Who own Unified Grocers, Inc.

Name
Jill E. Sutton 34
~ Background Report ~
President
NonDir
NonPres
NonSec
Oscar Gonzalez 25
~ Background Report ~
Director
Darioush Khaledi 14
~ Background Report ~
Director
Roger M. Laverty 9
~ Background Report ~
Director
John Berberian 7
~ Background Report ~
Director
Mark Kidd 7
~ Background Report ~
Director
John Najjar 7
~ Background Report ~
Director
Rob McDougall 7
~ Background Report ~
Director
Louis A. Amen 5
~ Background Report ~
Director
Jay McCormack 5
~ Background Report ~
Director
John D. Lang 4
~ Background Report ~
Director
Rick Wright 3
~ Background Report ~
Director
Michael S. Trask 2
~ Background Report ~
Director
Thomas S. Sayles 2
~ Background Report ~
Director
Richard E. Goodspeed 2
~ Background Report ~
Director
Mimi Song 2
~ Background Report ~
Director
Brad Alford 2
~ Background Report ~
Director
Vache Fermanian 2
~ Background Report ~
Director
Paul Kapioski 1
~ Background Report ~
Director
Kenneth R. Tucker 1
~ Background Report ~
Director
Gregory A. Saar 1
~ Background Report ~
Director
Devon J. Hart 31
~ Background Report ~
NonTreas
Stuart D. McFarland 23
~ Background Report ~
President
NonDir
NonPres
NonSec
Karla C. Robertson 17
~ Background Report ~
President
Robert M. Ling 11
~ Background Report ~
President
Secretary
Alfred A. Plamann 4
~ Background Report ~
President
Christine Neal 6
~ Background Report ~
Treasurer
Secretary
Harry H. Demas 3
~ Background Report ~
Secretary
Mary M. Kasper 1
~ Background Report ~
Secretary
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • » Next
Showing 8 records out of 29

Known Addresses for Unified Grocers, Inc.

250 E Parkcenter Blvd Boise, ID 83706 11840 Valley View Rd Eden Prairie, MN 55344 PO Box 990 Minneapolis, MN 55440 5200 Sheila St Los Angeles, CA 90040 PO Box 513396 Los Angeles, CA 90051 3626 11th Ave Los Angeles, CA 90018 6433 SE Lake Rd Portland, OR 97222 1200 E Route 66 Glendora, CA 91740 PO Box 22187 Portland, OR 97269 PO Box 60753 Los Angeles, CA 90060

Corporate Filings for Unified Grocers, Inc.

California Secretary of State

Filing Type: Articles of Incorporation
Status: Active
State: California
State ID: 00113703
Date Filed: Saturday, April 11, 1925
Registered Agent Robert M. Ling

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: California
State ID: C1448-1979
Date Filed: Friday, March 16, 1979
Registered Agent Csc Services of Nevada, Inc.

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active In existence
State: Texas
State ID: 802181758
Date Filed: Tuesday, March 24, 2015
Registered Agent Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company

Corporate Notes

Source Date Type Note
3/16/1979 Foreign Qualification
6/11/1998 Annual List
9/24/1999 Annual List
10/18/1999 Amendment CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (2)PGS. MMR CERTIFIED GROCERS OF CALIFORNIA, LTD. MMRB oH 00001
10/29/1999 Registered Agent Address Change CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA
3/23/2000 Annual List
3/23/2001 Annual List
3/27/2002 Annual List
3/25/2003 Annual List
3/24/2004 Amendment CAPITAL STOCK WAS 2000 SHARES @ $2000.00 AND 15 SHARES @ $10.00 = $4,000,150.00 PXE CERTIFIED COPY OF AMENDED AND RESTATED ARTICLES FILED AMENDING STOCK. (10) PGS. PXE
3/25/2004 Annual List List of Officers for 2004 to 2005
2/13/2006 Annual List
3/2/2007 Annual List
2/26/2008 Amendment
2/26/2008 Annual List
5/1/2009 Annual List
5/3/2010 Annual List 10-2011
3/4/2011 Annual List 11-12
4/23/2012 Annual List 12-13
3/6/2013 Annual List
3/13/2014 Annual List 14-15
5/27/2014 Registered Agent Change
3/9/2015 Annual List 15-16
3/24/2015 Application for Registration
2/29/2016 Annual List 16-17
3/24/2017 Annual List
6/27/2017 Registered Agent Change
6/28/2017 Change of Registered Agent/Office
8/18/2017 Amended List
3/27/2018 Annual List
1/25/2019 Tax Forfeiture
3/22/2019 Annual List
3/25/2019 Reversal of Tax Forfeiture
12/31/2019 Public Information Report (PIR)
12/31/2020 Public Information Report (PIR)

Trademarks for Unified Grocers, Inc.

Kitchen Chef Signature
Serial Number: 87076052
Drawing Code: 4000
Le-Chita
Serial Number: 87006775
Drawing Code: 4000
Market Centre
Serial Number: 86880073
Drawing Code: 4000
Mercado Savings
Serial Number: 86754887
Drawing Code: 3000
Spring Fresh
Serial Number: 86183057
Drawing Code: 4000
Right at Home
Serial Number: 86413569
Drawing Code: 4000
Make It a Golden Moment
Serial Number: 86413544
Drawing Code: 4000
Ideal Para La Casa
Serial Number: 86413596
Drawing Code: 4000
Limonazo
Serial Number: 86421108
Drawing Code: 4000
Prize Wild Bird Food
Serial Number: 73027452
Drawing Code:
View all trademarks for Unified Grocers, Inc.
Advertisements

Sources

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, September 30, 2023
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019

What next?

Follow

Receive an email notification when changes occur for Unified Grocers, 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 Unified Grocers, Inc. and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
10 Known Addresses
250 E Parkcenter Blvd Boise, ID 83706 11840 Valley View Rd Eden Prairie, MN 55344 PO Box 990 Minneapolis, MN 55440 5200 Sheila St Los Angeles, CA 90040 PO Box 513396 Los Angeles, CA 90051 3626 11th Ave Los Angeles, CA 90018 6433 SE Lake Rd Portland, OR 97222 1200 E Route 66 Glendora, CA 91740 PO Box 22187 Portland, OR 97269 PO Box 60753 Los Angeles, CA 90060
These addresses are known to be associated with Unified Grocers, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
3 Corporate Records
CA 1925 Articles of Incorporation NV 1979 Foreign Corporation TX 2015 Foreign For-Profit Corporation
Sources
California Secretary of State Texas Secretary of State Nevada Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2023 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.