Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PERFORMANCE FOOD GROUP, INC.

Cross Reference Name V S A, INC.
Filing Information
858209 84-0629503 10/26/1983 CO ACTIVE NAME CHANGE AMENDMENT 04/26/2011 NONE
Principal Address
12500 WEST CREEK PARKWAY
RICHMOND, VA 23238

Changed: 07/14/2008
Mailing Address
12500 WEST CREEK PARKWAY
RICHMOND, VA 23238

Changed: 07/14/2008
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 07/14/2008

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title Chairman, Director

HOLM, GEORGE L
12500 WEST CREEK PARKWAY
RICHMOND, VA 23238

Title VP

CROWE, Christopher N
12500 West Creek Parkway
Richmond, VA 23238

Title SVP, Treasurer

Fender, Jeffery W
12500 WEST CREEK PARKWAY
RICHMOND, VA 23238

Title EVP, Chief Human Resources Officer

Davis, Erika T
12500 WEST CREEK PARKWAY
RICHMOND, VA 23238

Title Officer, Director

Hagerty, Patrick T
12500 WEST CREEK PARKWAY
RICHMOND, VA 23238

Title President, Director

Hoskins, Craig H
245 Castle Heights Avenue North
Lebanon, TN 37087

Title EVP, Secretary, Director

King, A Brent
12500 WEST CREEK PARKWAY
RICHMOND, VA 23238

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 04/18/2023
2024 04/28/2024

Document Images
04/28/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- Name Change View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
07/14/2008 -- Reg. Agent Change View image in PDF format
05/23/2008 -- Merger View image in PDF format
05/23/2008 -- Merger View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
12/12/2002 -- Name Change View image in PDF format
04/15/2002 -- ANNUAL REPORT View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
03/31/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
09/29/1998 -- Name Change View image in PDF format
04/07/1998 -- ANNUAL REPORT View image in PDF format
04/21/1997 -- ANNUAL REPORT View image in PDF format
04/09/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format