Search icon

DEAN MILK COMPANY, INC.

Company Details

Name: DEAN MILK COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 1952 (73 years ago)
Organization Date: 27 Aug 1952 (73 years ago)
Last Annual Report: 29 Jun 2005 (20 years ago)
Organization Number: 0013514
Principal Office: 2515 MCKINNEY AVE STE 1200, DALLAS, TX 75201
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
RICK FEHR President

Vice President

Name Role
STEVE GURLEY Vice President

Secretary

Name Role
Lisa N Tyson Secretary

Incorporator

Name Role
J. R. BROADWAY Incorporator
M. G. LETTOLA Incorporator
W. R. GAVIN Incorporator

Former Company Names

Name Action
BOWMAN DAIRY COMPANY Merger
DEXTRA FOOD INDUSTRIES, INC. Old Name
DEXTRA FOODS CORPORATION Old Name

Filings

Name File Date
Articles of Merger 2006-04-27
Annual Report 2005-06-28
Annual Report 2003-05-12
Annual Report 2002-09-05
Statement of Change 2002-06-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-01-13
Type:
Complaint
Address:
4420 BISHOP LN, LOUISVILLE, KY, 40218
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-09-07
Type:
Complaint
Address:
4420 BISHOP LN, LOUISVILLE, KY, 40218
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1996-12-02
Type:
Planned
Address:
4420 BISHOP LN, LOUISVILLE, KY, 40218
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-04-02
Type:
Referral
Address:
4420 BISHOP LN, LOUISVILLE, KY, 40218
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1993-05-27
Type:
Planned
Address:
4420 BISHOP LN, LOUISVILLE, KY, 40218
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2006-11-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CRUNK
Party Role:
Plaintiff
Party Name:
DEAN MILK COMPANY, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State