French Laundry Partners, LP dba The French Laundry et al v. Hartford Fire Insurance Company et al
Filing
1
NOTICE OF REMOVAL from Napa County Superior Court California. Their case number is 20CV000397. (Filing fee $400 receipt number 0971-14669467). Filed byHartford Fire Insurance Company, Trumbull Insurance Company. (Attachments: #1 Declaration of Johanna Oh, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L, #14 Exhibit M, #15 Exhibit N, #16 Civil Cover Sheet, #17 Certificate/Proof of Service)(Oh, Johanna) (Filed on 7/8/2020)
EXHIBIT J
State of California
S
Secretary of State
Statement of Information
GC44237
(Domestic Stock and Agricultural Cooperative Corporations)
FEES (Filing and Disclosure): $25.00.
If this is an amendment, see instructions.
FILED
IMPORTANT – READ INSTRUCTIONS BEFORE COMPLETING THIS FORM
In the office of the Secretary of State
of the State of California
1. CORPORATE NAME
KRM, INC.
JAN-22 2020
2. CALIFORNIA CORPORATE NUMBER
This Space for Filing Use Only
C3856720
No Change Statement (Not applicable if agent address of record is a P.O. Box address. See instructions.)
If there have been any changes to the information contained in the last Statement of Information filed with the California Secretary
of State, or no statement of information has been previously filed, this form must be completed in its entirety.
If there has been no change in any of the information contained in the last Statement of Information filed with the California Secretary
of State, check the box and proceed to Item 17.
3.
Complete Addresses for the Following (Do not abbreviate the name of the city. Items 4 and 5 cannot be P.O. Boxes.)
4.
STREET ADDRESS OF PRINCIPAL EXECUTIVE OFFICE
CITY
STATE
ZIP CODE
CITY
STATE
ZIP CODE
CITY
STATE
ZIP CODE
6540 WASHINGTON ST, YOUNTVILLE, CA 94599
5.
STREET ADDRESS OF PRINCIPAL BUSINESS OFFICE IN CALIFORNIA, IF ANY
6540 WASHINGTON ST, YOUNTVILLE, CA 94599
6.
MAILING ADDRESS OF CORPORATION, IF DIFFERENT THAN ITEM 4
7.
EMAIL ADDRESS FOR RECEIVING STATUTORY NOTIFICATIONS
Names and Complete Addresses of the Following Officers (The corporation must list these three officers. A comparable title for the specific
officer may be added; however, the preprinted titles on this form must not be altered.)
7.
CHIEF EXECUTIVE OFFICER/
THOMAS KELLER
8.
SECRETARY
CITY
ZIP CODE
STATE
ZIP CODE
CITY
STATE
ZIP CODE
6540 WASHINGTON ST, YOUNTVILLE, CA 94599
CHIEF FINANCIAL OFFICER/
THOMAS KELLER
STATE
CITY
ADDRESS
THOMAS KELLER
9.
ADDRESS
6540 WASHINGTON ST, YOUNTVILLE, CA 94599
ADDRESS
6540 WASHINGTON ST, YOUNTVILLE, CA 94599
Names and Complete Addresses of All Directors, Including Directors Who are Also Officers (The corporation must have at least one
director. Attach additional pages, if necessary.)
10. NAME
ADDRESS
THOMAS KELLER
CITY
STATE
ZIP CODE
6540 WASHINGTON ST, YOUNTVILLE, CA 94599
11. NAME
ADDRESS
CITY
STATE
ZIP CODE
12. NAME
ADDRESS
CITY
STATE
ZIP CODE
13. NUMBER OF VACANCIES ON THE BOARD OF DIRECTORS, IF ANY:
Agent for Service of Process If the agent is an individual, the agent must reside in California and Item 15 must be completed with a California street
address, a P.O. Box address is not acceptable. If the agent is another corporation, the agent must have on file with the California Secretary of State a
certificate pursuant to California Corporations Code section 1505 and Item 15 must be left blank.
14. NAME OF AGENT FOR SERVICE OF PROCESS [Note: The person designated as the corporation's agent MUST have agreed to act in that capacity prior to the designation.]
THOMAS KELLER
15. STREET ADDRESS OF AGENT FOR SERVICE OF PROCESS IN CALIFORNIA, IF AN INDIVIDUAL CITY
STATE
ZIP CODE
6540 WASHINGTON ST, YOUNTVILLE, CA 94599
Type of Business
16. DESCRIBE THE TYPE OF BUSINESS OF THE CORPORATION
MANAGEMENT COMPANY
17. BY SUBMITTING THIS STATEMENT OF INFORMATION TO THE CALIFORNIA SECRETARY OF STATE, THE CORPORATION CERTIFIES THE INFORMATION
CONTAINED HEREIN, INCLUDING ANY ATTACHMENTS, IS TRUE AND CORRECT.
01/22/2020
DATE
SI-200 (REV 01/2013)
LAURA MOLINARI
CONTROLLER
TYPE/PRINT NAME OF PERSON COMPLETING FORM
Page 1 of 1
TITLE
SIGNATURE
APPROVED BY SECRETARY OF STATE
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.
Why Is My Information Online?