Detail by Officer/Registered Agent Name

Foreign Profit Corporation

THE KROGER CO. OF OHIO

Cross Reference Name KROGER CO.
Filing Information
858259 31-0345740 10/27/1983 OH ACTIVE AMENDMENT 03/17/1988 NONE
Principal Address
1014 VINE STREET
CINCINNATI, OH 45202-1100

Changed: 05/04/1992
Mailing Address
1014 VINE STREET
CINCINNATI, OH 45202-1100

Changed: 05/04/1992
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 02/13/2003

Address Changed: 02/13/2003
Officer/Director Detail Name & Address

Title CEO, Chairman, Director

MCMULLEN, RODNEY W
1014 VINE STREET
CINCINNATI, OH 45202-1100

Title VP, Treasurer

Fike, Carin L
1014 VINE STREET
CINCINNATI, OH 45202-1100

Title Asst. Treasurer

BRADLEY, JOSEPH W
1014 VINE STREET
CINCINNATI, OH 45202-1100

Title VP

Kimball, Kenneth C
1014 VINE STREET
CINCINNATI, OH 45202-1100

Title Comptroller, VP

Foley, Todd A
1014 VINE STREET
CINCINNATI, OH 45202-1100

Title VP, Secretary

WHEATLEY, CHRISTINE S
1014 VINE STREET
CINCINNATI, OH 45202-1100

Title Director

MOORE, CLYDE R
939 ELKRIDGE LANDING RD.
SUITE 300
LINTHICUM, MD 21090

Title Director

SARGENT, RONALD L
500 STAPLES DR.
FRAMINGHAM, MA 01702

Title Asst. Secretary

ROBERTS, DOROTHY D
1014 VINE STREET
CINCINNATI, OH 45202-1100

Title VP

MASSA, TIMOTHY A
1014 VINE STREET
CINCINNATI, OH 45202

Title Asst. Secretary

HEISER, STACEY M
1014 VINE STREET
CINCINNATI, OH 45202

Title Asst. Secretary

LANDRUM, RICK J
1100 W. ARTESIA BLVD
COMPTON, CA 90220

Title Director

AUFREITER, NORA A
1014 VINE STREET
CINCINNATI, OH 45202

Title VP

Adcock, Mary Ellen
1014 Vine Street
Cincinnati, OH 45202

Title VP

Aitken, Stuart
555 Race Street
Cincinnati, OH 45202

Title Director

Gates, Anne
16300 ROSCOE BLVD
Suite 150
Van Nuys, CA 91406

Title VP

Cosset, Yael
1014 VINE STREET
CINCINNATI, OH 45202-1100

Title Director

Vemuri, Ashok
1014 VINE STREET
CINCINNATI, OH 45202-1100

Title Directror

Hoguet, Karen
1014 VINE STREET
CINCINNATI, OH 45202-1100

Title Director

Sutton, Mark S
1014 VINE STREET
CINCINNATI, OH 45202-1100

Title Director

Sourry, Amanda
1014 VINE STREET
CINCINNATI, OH 45202-1100

Title Director

Brown, Kevin
1014 VINE STREET
CINCINNATI, OH 45202-1100

Title VP

Arreaga, Gabriel
1014 VINE STREET
CINCINNATI, OH 45202-1100

Title Assistant Treasurer

Nelson, Philip B
1014 VINE STREET
CINCINNATI, OH 45202-1100

Title Senior Vice President

Jabbar, Valerie L
1014 VINE ST
CINCINNATI, OH 45202

Title Director

Chao, Elaine L
1014 VINE ST
CINCINNATI, OH 45202

Title Asst. Treasurer

Alsteen, Laura
1014 Vine Street
Cincinnati, OH 45202

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 04/19/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
04/01/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
05/17/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
02/13/2003 -- Reg. Agent Change View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
04/21/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
04/05/1996 -- ANNUAL REPORT View image in PDF format
05/31/1995 -- ANNUAL REPORT View image in PDF format