Search icon

FRED MEYER STORES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRED MEYER STORES, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 30 Dec 2003 (22 years ago)
Financial Date End: 31 Dec 2025
Entity Number: 463324
Place of Formation: OHIO
File Number: 463324
Principal Address: 1014 VINE STREET CINCINNATI, OH 45202
Mailing Address: TAX DEPARTMENT/ GO 7 1014 VINE ST CINCINNATI, OH 45202-1141

Agent

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

Treasurer

Name Role Address Appointed On Resigned On
Joseph W Bradley Treasurer 1014 VINE STREET, CINCINNATI, OH 45202 2023-11-07 2023-11-07
Carin L Fike Treasurer 1014 VINE STREET, CINCINNATI, OH 45202 2023-11-07 2023-11-07

President

Name Role Address Appointed On Resigned On
Todd A Kammeyer President 1014 VINE STREET, CINCINNATI, OH 45202 2023-11-07 2023-11-07
Dennis R Gibson President 3800 SE 22ND, PORTLAND, OR 97202 2020-11-18 2022-11-15

Secretary

Name Role Address Appointed On Resigned On
Dorothy D Roberts Secretary 1014 VINE STREET, CINCINNATI, OH 45202 2023-11-07 2023-11-07

Vice President

Name Role Address Appointed On
Christine S Wheatley Vice President 1014 VINE STREET, CINCINNATI, OH 45202 2022-11-15

National Provider Identifier

NPI Number:
1508132069
Certification Date:
2025-04-22

Authorized Person:

Name:
ALLISON MUENNICH
Role:
MANAGER OF PHARMACY LICENSING
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5137621092
Fax:
2088936027

Filing

Filing Name Filing Number Filing date
Annual Report 0005977625 2024-11-12
Annual Report 0005468569 2023-11-07
Annual Report 0004993566 2022-11-15
Registered Agent Name/Address Change (mass change) 0004643487 2022-03-08
Annual Report 0004503486 2021-11-22

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-11-12
Type:
Complaint
Address:
5425 WEST CHINDEN BOULEVARD, GARDEN CITY, ID, 83714
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-07-15
Type:
Planned
Address:
1850 E FAIRVIEW, MERIDIAN, ID, 83642
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2010-05-05
Type:
Complaint
Address:
1850 E FAIRVIEW, MERIDIAN, ID, 83642
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-07-17
Type:
Complaint
Address:
560 WEST KATHLEEN, COEUR D'ALENE, ID, 83815
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-01-07
Type:
Complaint
Address:
5425 CHINDEN BLVD., GARDEN CITY, ID, 83714
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2023-08-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
FRED MEYER STORES, INC.
Party Role:
Defendant
Party Name:
DRUFFEL
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-08-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MAYES
Party Role:
Plaintiff
Party Name:
FRED MEYER STORES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-07-14
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
FRED MEYER STORES, INC.
Party Role:
Defendant
Party Name:
DRUFFEL
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Idaho Secretary of State