General Information

Mckee Foods Corporation


Address 10260 MCKEE RD
Collegedale
TN, 37315
Form date January 16, 1990
Type Foreign Corporation
Mailing address P. O. Box 750
Collegedale
TN, 37315
ID 19901002671
Status Good Standing
Agent organisation name National Registered Agents, Inc
Agent address 7700 E Arapahoe Rd Ste 220
Centennial
CO, 80112-1268

last updated:

Description
We determined that Mckee Foods Corporation, per the Secretary of State database, is classified as a foreign corporation based in the city of Collegedale. The company address is as follows: 10260 Mckee Rd, Collegedale, 37315 (coordinates: 35.0509549, -85.0428928). The company's mail should be sent to: P. O. Box 750, Collegedale, TN 37315, US. Mckee Foods Corporation has been subject to the Colorado Secretary of State jurisdiction since 01/16/1990, which is its incorporation date, operating with id no 19901002671. National Registered Agents, Inc, the registered agent, is located at 7700 E Arapahoe Rd Ste 220 at 7700 E Arapahoe Rd Ste 220, 80112-1268, Centennial, CO. The initial document filed to the SoS was "Application for Authority" procured on 1990-01-16. Other filings include: "Entity Name Change" procured on 1991-07-25, "Amendment" (1993-09-01), "Statement of Older Periodic Report" (1994-02-28) and more - noted below. Additional businesses in the vicinity are: Thairaihome Llc, Appalachian Fund For Growth I, Llc, Douglas Senior Al/Il Associates, Llc, Longmont Assisted Living, Llc, 2016 Portfolio Master Lease, Llc.
Company transactions
Received date Transaction ID Description Comment
1990-01-16
19901002671 Application for Authority MCKEE BAKING COMPANY
1991-07-25
19911057284 Entity Name Change MCKEE BAKING COMPANY
1993-09-01
19931102833 Amendment CHANGE RORA
1994-02-28
19941025567 Statement of Older Periodic Report CORP REPORT
1996-02-29
19961029617 Statement of Older Periodic Report PERIODIC REPORT
1997-12-14
19921027542 Statement of Older Periodic Report CR1992 - 03/16/1992 - 19921027542
1998-02-23
19981034543 Statement of Older Periodic Report PERIODIC REPORT
2000-03-21
20001057406 Statement of Older Periodic Report CORP REPORT
2002-03-01
20021051096 Statement of Older Periodic Report CORP REPORT
2003-02-07
20031042766 Statement of Older Periodic Report CORP REPORT
2004-03-22
20041104935 Statement of Older Periodic Report PERIODIC REPORT
2005-03-17
20051114720 File Report
2006-03-06
20061094693 File Report
2006-11-17
Filing Officer Correction Registered agent's street address augmented to include the suite number
2007-03-20
20071140311 File Report
2008-03-12
20081139007 File Report
2009-03-16
20091155044 File Report
2009-04-07
20091202056 Statement of Change Changed registered agent;Changed agent physical address;
2010-03-15
20101153211 File Report
2011-03-14
20111153449 File Report
2012-03-08
20121146494 File Report
2013-01-16
20131032176 Statement of Change Changing the Registered Agent Information Registered agent information changed; Document is 122 pages long! Listing all 6143 affected entities.
2013-02-19
20131105426 File Report
2014-03-18
20141172508 File Report
2015-03-18
20151184493 File Report
2016-03-15
20161183289 File Report
2016-09-16
20161624493 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2017-03-14
20171200954 File Report