Search icon

HOUCHENS FOOD GROUP, INC.

Branch

Company Details

Name: HOUCHENS FOOD GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1997 (28 years ago)
Branch of: HOUCHENS FOOD GROUP, INC., Kentucky (Company Number 0180039)
Entity Number: 2162172
ZIP code: 12260
County: New York
Place of Formation: Kentucky
Principal Address: 700 CHURCH ST, BOWLING GREEN, KY, United States, 42101
Address: 99 washington avenue, suite 700, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 washington avenue, suite 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
DION HOUCHINS Chief Executive Officer 700 CHURCH ST, BOWLING GREEN, KY, United States, 42101

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 700 CHURCH ST, BOWLING GREEN, KY, 42101, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-13 Address 700 CHURCH ST, BOWLING GREEN, KY, 42101, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-11-25 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-07-13 2024-11-25 Address 700 Church St, bowling green, KY, 42102, USA (Type of address: Service of Process)
2023-07-13 2024-11-25 Address 700 CHURCH ST, BOWLING GREEN, KY, 42101, USA (Type of address: Chief Executive Officer)
2022-03-11 2023-07-13 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2022-03-11 2022-03-11 Address 700 CHURCH ST, BOWLING GREEN, KY, 42101, USA (Type of address: Chief Executive Officer)
2022-03-11 2023-07-13 Address 700 CHURCH ST, BOWLING GREEN, KY, 42101, USA (Type of address: Chief Executive Officer)
2022-03-11 2023-07-13 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2021-05-17 2022-03-11 Address 700 CHURCH ST, BOWLING GREEN, KY, 42101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241125003843 2024-11-06 CERTIFICATE OF CHANGE BY AGENT 2024-11-06
230713001898 2023-07-13 BIENNIAL STATEMENT 2023-07-01
220311003155 2022-03-10 CERTIFICATE OF CHANGE BY ENTITY 2022-03-10
210812001436 2021-08-12 BIENNIAL STATEMENT 2021-08-12
210517060565 2021-05-17 BIENNIAL STATEMENT 2019-07-01
181126001009 2018-11-26 CERTIFICATE OF CHANGE 2018-11-26
170705006592 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150723006056 2015-07-23 BIENNIAL STATEMENT 2015-07-01
130710006131 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110831002744 2011-08-31 BIENNIAL STATEMENT 2011-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State