Jim Beam Brands Co Overview
Jim Beam Brands Co filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, May 22, 1967 and is approximately fifty-seven years old, according to public records filed with California Secretary 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
Jim Beam Brands Co
Network Visualizer
Advertisements
Key People
Who own Jim Beam Brands Co
Name | |
---|---|
Albert Baladi 1 |
President
Chief Executive Officer
Director
NonPres
|
Marc Andre Tousignant 1 |
CFO
Director
NonDir
|
William R. Lindquist |
Treasurer
NonTreas
|
Mercedes Hill |
Treasurer
Secretary
ASecretary
|
Todd M. Bloomquist |
Director
Srvp
NonSec
Assistant Secretary
Senior Vice President
|
Gregory Hughes 1 |
Director
Srvp
|
Toru Miyanaga |
Director
Srvp
|
Drew P. Hester 2 |
V.P.
Vice President
|
C. Clarkson Hine |
Srvp
Senior Vice Presiden
|
Christopher Hames |
Other
|
Lina Braude |
Other
|
Jessica Spence |
Srvp
|
Paula K. Erickson |
Srvp
Other
|
Matthew J. Shattock 1 |
President
CEO
Chief Executive Officer
Director
Chief Executive Officer
NonDir
NonPres
|
Mauricio Restrepo |
CFO
|
Mark Hausberg 12 |
Treasurer
Director
|
Vincent Ambrosino 1 |
Treasurer
Srvp
|
Flavio C. Costa |
Treasurer
|
Inendino A. Vincent |
Treasurer
|
Leo A. Mierzwicki |
Treasurer
Controller
|
Kenton R. Rose 2 |
Director
Secretary
Vice President
Chief Administrative
General Counsel
Senior Vice Presiden
Senior Vice President
|
Mitchell R. Wagner |
Director
Vice President
|
Leslie W. Jensen |
Secretary
Assistant Secretary
|
Robert F. Probst |
Director
Secretary
Vice President
Chief Financial Officer
Senior Vice Presiden
|
Donard Gaynor |
Secretary
Vice President
Srvp
|
Ian Gourlay |
Secretary
Vice President
|
Angus R. Finlay |
Secretary
Vice President
|
Ronald G. Kapolnek 2 |
Vice President
|
Thomas J. Flocco 1 |
Vice President
|
Michael E. Goldberg |
Vice President
|
Matthew C. Lenz 11 |
Assistant Treasurer
|
Lauren S. Tashma 5 |
Assistant Secretary
|
David Hunter |
Srvp
|
Hiroshi Miyamori |
Srvp
|
Allyson L. Wilcox |
Assistant Secretary
|
John Owen |
Senior Vice Presiden
|
Timothy Hassett |
Senior Vice Presiden
|
David Degen |
Other
|
Keith McLeod |
Chief Information of
Senior Vice Presiden
|
Vincent A. Inendino |
Assistant Treasurer
|
Maria J. Martin |
Assistant Secretary
|
Kevin B. George |
Srvp-Global Chief Ma
|
Donald Gaynor |
Internati
Srvp-MD
|
Lan Gourlay |
Srvp-Operation and S
|
Mindy Mackenzie |
Srvp-Human Resources
|
Showing 8 records out of 45
Known Addresses for Jim Beam Brands Co
510 Lake Cook Rd
Deerfield, IL 60015
11 Madison Ave
New York, NY 10010
500 Lake Cook Rd
Deerfield, IL 60015
222 Merchandise Mart Plz
Chicago, IL 60654
520 Lake Cook Rd
Deerfield, IL 60015
7324 Paddock Rd
Cincinnati, OH 45216
526 Happy Hollow Rd
Clermont, KY 40110
PO Box 160
Clermont, KY 40110
3200 Georgetown Rd
Frankfort, KY 40601
1600 Lebanon Junction Rd
Boston, KY 40107
Corporate Filings for Jim Beam Brands Co
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 823010 |
Date Filed: | Monday, June 30, 1969 |
Registered Agent | US Corporation Co |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 7285506 |
Date Filed: | Thursday, May 14, 1987 |
Registered Agent | The Prentice-Hall Corporation Syste |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00526998 |
Date Filed: | Monday, May 22, 1967 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0102492010-6 |
Date Filed: | Monday, March 8, 2010 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Westchester |
State ID: | 3742696 |
Date Filed: | Thursday, November 13, 2008 |
DOS Process | Jim Beam Brands Co. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/14/1987 | Application For Certificate Of Authority | ||
3/21/1988 | Application For Amended Certificate Of Authority | ||
10/19/1992 | Change Of Registered Agent/Office | ||
7/14/1997 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
11/13/2008 | Name History/Actual | Jim Beam Brands Co. | |
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
3/8/2010 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 1,500 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
3/8/2010 | Miscellaneous | ||
3/29/2010 | Initial List | ||
12/31/2010 | Public Information Report (PIR) | ||
3/3/2011 | Annual List | ||
3/2/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
4/15/2013 | Annual List | 13-14 | |
9/13/2013 | Certificate of Assumed Business Name | ||
2/26/2014 | Annual List | ||
2/19/2015 | Annual List | ||
1/8/2016 | Tax Forfeiture | ||
1/20/2016 | Reversal of Tax Forfeiture | ||
1/25/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
2/16/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
3/30/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
4/1/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
1/19/2021 | Certificate of Merger | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for Jim Beam Brands Co
Serial Number:
71352513
Drawing Code:
|
|
Serial Number:
71358320
Drawing Code:
|
|
Serial Number:
73509672
Drawing Code:
|
|
Serial Number:
71208864
Drawing Code:
|
|
Serial Number:
73443348
Drawing Code:
|
|
Serial Number:
72193047
Drawing Code:
|
|
Serial Number:
74290154
Drawing Code:
|
|
Serial Number:
74082555
Drawing Code:
|
|
Serial Number:
72448089
Drawing Code:
|
|
Serial Number:
74337355
Drawing Code:
|
Previous Trademarks for Jim Beam Brands Co
Serial Number:
73034849
Drawing Code:
|
|
Serial Number:
73031765
Drawing Code:
|
|
Serial Number:
73016460
Drawing Code:
|
|
Serial Number:
72175693
Drawing Code:
|
|
Serial Number:
73000237
Drawing Code:
|
|
Serial Number:
71596148
Drawing Code:
|
|
Serial Number:
71604763
Drawing Code:
|
|
Serial Number:
71607738
Drawing Code:
|
|
Serial Number:
71578242
Drawing Code:
|
|
Serial Number:
71412624
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
New York Department of State
Data last refreshed on Tuesday, March 19, 2024
Data last refreshed on Tuesday, March 19, 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
What next?
Follow
Receive an email notification when changes occur for Jim Beam Brands Co.
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 Jim Beam Brands Co 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
510 Lake Cook Rd Deerfield, IL 60015
11 Madison Ave New York, NY 10010
500 Lake Cook Rd Deerfield, IL 60015
222 Merchandise Mart Plz Chicago, IL 60654
520 Lake Cook Rd Deerfield, IL 60015
7324 Paddock Rd Cincinnati, OH 45216
526 Happy Hollow Rd Clermont, KY 40110
PO Box 160 Clermont, KY 40110
3200 Georgetown Rd Frankfort, KY 40601
1600 Lebanon Junction Rd Boston, KY 40107
These addresses are known to be associated with Jim Beam Brands Co however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records