Search icon

The Kroger Co. Zero Hunger Zero Waste Foundation

Company Details

Name: The Kroger Co. Zero Hunger Zero Waste Foundation
Jurisdiction: Idaho
Legal type: Foreign Nonprofit Corporation
Status: Active-Good Standing
Date of registration: 07 Feb 2019 (6 years ago)
Financial Date End: 28 Feb 2026
Entity Number: 3424636
Place of Formation: OHIO
File Number: 653728
Principal Address: SUNNY R. PARR 1014 VINE STREET CINCINNATI, OH 45202
Mailing Address: 1014 VINE ST CINCINNATI, OH 45202-1141

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

President

Name Role Address Appointed On
Denise Osterhues President 1014 VINE STREET, CINCINNATI, OH 45202 2021-01-13

Director

Name Role Address Appointed On Resigned On
Denise Osterhues Director 1014 VINE STREET, CINCINNATI, OH 45202 2024-01-19 2024-01-19
Keith Dailey Director 1014 VINE STREET, CINCINNATI, OH 45202 2024-01-19 2024-01-19
Victor Smith Director 1014 VINE STREET, CINCINNATI, OH 45202 2024-01-19 2024-01-19
Milen Mahadevan Director 1014 VINE STREET, CINCINNATI, OH 45202 2024-01-19 2024-01-19
Emily Hartmann Director 1014 VINE STREET, CINCINNATI, OH 45202 2024-01-19 2024-01-19
Ryan Verbecken Director 1014 VINE STREET, CINCINNATI, OH 45202 2024-01-19 2024-01-19
Juan DePaoli Director 1014 VINE STREET, CINCINNATI, OH 45202 2024-01-19 2024-01-19
Lisa Zwack Director 1014 VINE ST, CINCINNATI, OH 45202-1141 2024-01-19 2024-01-19

Vice President

Name Role Address Appointed On Resigned On
Keith Dailey Vice President 1014 VINE STREET, CINCINNATI, OH 45202 2024-01-19 2024-01-19

Secretary

Name Role Address Appointed On Resigned On
Milen Mahadevan Secretary 1014 VINE STREET, CINCINNATI, OH 45202 2024-01-19 2024-01-19

Treasurer

Name Role Address Appointed On Resigned On
Patty Leesemann Treasurer 1014 VINE STREET, CINCINNATI, OH 45202 2024-01-19 2024-01-19

Filing

Filing Name Filing Number Filing date
Annual Report 0006097896 2025-02-05
Annual Report 0005566176 2024-01-19
Annual Report 0005060318 2023-01-10
Registered Agent Name/Address Change (mass change) 0004646200 2022-03-08
Annual Report 0004558486 2022-01-07
Registered Agent Name/Address Change (mass change) 0004471653 2021-10-29
Annual Report 0004133237 2021-01-13
Change of Registered Office/Agent/Both (by Entity) 0003932966 2020-07-07
Annual Report 0003742176 2020-01-09
Initial Filing 0003424636 2019-02-07

Date of last update: 25 Feb 2025

Sources: Idaho Secretary of State