- Home >
- U.S. >
- California >
- National City
Harvest Meat Company, Inc.
Active National City, CA
(913)371-2333
Harvest Meat Company, Inc. Overview
Harvest Meat Company, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Friday, December 9, 1994 and is approximately thirty years old, according to public records filed with Florida 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
Harvest Meat Company, Inc.
Network Visualizer
Advertisements
Key People
Who own Harvest Meat Company, Inc.
Name | |
---|---|
Karl Berger 7 |
President
|
Leon Bergmann 8 |
CEO
Director
NonDir
President
|
Scott Fournier |
CFO
|
Sara Gangel 3 |
Secretary
|
Elias Tavarez 1 |
Treasurer
|
Curtis Groves 1 |
Treasurer
|
Shant Babikian 2 |
Director
NonDir
|
Kevin Leavy 8 |
NonDir
NonPres
President
Director
|
Jay Leavy 4 |
NonDir
President
|
Joel Jorgensen 2 |
NonTreas
CFO
Treasurer
|
Osman Ahmed 2 |
NonDir
Director
|
David Allen 2 |
NonDir
Director
|
Sanjay Morey 1 |
NonDir
Director
|
Lee Haskell |
NonSec
Secretary
|
Dale Morrison |
NonDir
Director
|
Nael Kassar |
NonDir
Director
|
Scot French |
NonDir
Director
|
Earl Ishbia |
NonDir
Director
|
Jason Ishbia 1 |
NonDir
|
John J. Leavy 13 |
President
CEO
Director
Chief Executive Officer
|
Dan Rousseau |
President
|
William R. Johnson 5 |
CFO
|
Eric H. Doan 3 |
CFO
Treasurer
Director
Secretary
|
Gregory Johnson 1 |
CFO
Chief Financial Officer
|
Curtis Grove |
CFO
|
Mary Ann Sigler 276 |
Treasurer
Vice President
|
Dawn Walloch 130 |
Treasurer
Secretary
Assistant Treasurer
|
Robert J. Joubran 82 |
Treasurer
Vice President
|
Sally A. Ward 68 |
Treasurer
Secretary
Assistant Secretary
|
Greg Johnson |
Treasurer
Secretary
Chief Financial Officer
NonTreas
|
Eva M. Kalawski 278 |
Director
Secretary
Vice President
|
Dennis M. Leavy 3 |
Director
Vice President
|
Matthieu Boulanger |
Director
|
Andreas Boye |
Director
|
Neil J. Kassar |
Director
|
Stephen T. Zollo 104 |
Vice President
|
Curt Pohl |
Vice President
|
Gary Conel |
Vice President
|
John O'Connor |
Vice President
|
Showing 8 records out of 39
Known Addresses for Harvest Meat Company, Inc.
360 N Crescent Dr
Beverly Hills, CA 90210
1022 Bay Marina Dr
National City, CA 91950
4504 Parkbreeze Ct
Orlando, FL 32808
5000 Colorado Blvd
Denver, CO 80216
2652 Long Beach Ave
Los Angeles, CA 90058
1022 W 24th St
National City, CA 91950
4475 E 50th Ave
Denver, CO 80216
3211 E 44th St
Los Angeles, CA 90058
1301 Argentine Blvd
Kansas City, KS 66105
4602 W Indian School Rd
Phoenix, AZ 85031
Corporate Filings for Harvest Meat Company, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F94000006283 |
Date Filed: | Friday, December 9, 1994 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10547706 |
Date Filed: | Monday, June 19, 1995 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01917996 |
Date Filed: | Friday, December 9, 1994 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C31756-2004 |
Date Filed: | Monday, November 29, 2004 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/19/1995 | Application For Certificate Of Authority | ||
7/14/1997 | Change Of Registered Agent/Office | ||
2/18/1998 | Tax Forfeiture | ||
2/23/1998 | Reinstatement | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
11/29/2004 | Foreign Qualification | ||
11/29/2004 | Initial List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
10/17/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
6/24/2009 | Acceptance of Registered Agent | ||
6/24/2009 | Reinstatement | ||
7/24/2009 | Tax Forfeiture | ||
7/31/2009 | Reversal of Tax Forfeiture | ||
9/28/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/1/2009 | Change of Registered Agent/Office | ||
12/31/2009 | Public Information Report (PIR) | ||
10/1/2010 | Registered Agent Change | ||
10/5/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
10/21/2011 | Annual List | ||
8/17/2012 | Change of Registered Agent/Office | ||
8/17/2012 | Registered Agent Change | ||
12/18/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
11/8/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/8/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
11/2/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
9/26/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
9/19/2017 | Annual List | ||
10/9/2018 | Annual List | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for Harvest Meat Company, Inc.
Serial Number:
86906913
Drawing Code:
|
|
Serial Number:
86837514
Drawing Code: 3000
|
|
Serial Number:
86231144
Drawing Code: 3000
|
|
Serial Number:
86234599
Drawing Code: 3000
|
|
Serial Number:
86209682
Drawing Code: 3000
|
|
Serial Number:
86185665
Drawing Code: 3000
|
|
Serial Number:
86209287
Drawing Code: 4000
|
|
Serial Number:
85623458
Drawing Code: 3000
|
|
Serial Number:
77132409
Drawing Code: 3000
|
|
Serial Number:
76467504
Drawing Code: 3000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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
What next?
Follow
Receive an email notification when changes occur for Harvest Meat Company, 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 Harvest Meat Company, 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
10
Known Addresses
360 N Crescent Dr Beverly Hills, CA 90210
1022 Bay Marina Dr National City, CA 91950
4504 Parkbreeze Ct Orlando, FL 32808
5000 Colorado Blvd Denver, CO 80216
2652 Long Beach Ave Los Angeles, CA 90058
1022 W 24th St National City, CA 91950
4475 E 50th Ave Denver, CO 80216
3211 E 44th St Los Angeles, CA 90058
1301 Argentine Blvd Kansas City, KS 66105
4602 W Indian School Rd Phoenix, AZ 85031
These addresses are known to be associated with Harvest Meat Company, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records