Search icon

FROZEN FOOD DISTRIBUTORS, INC.

Company Details

Name: FROZEN FOOD DISTRIBUTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Oct 1962 (63 years ago)
Organization Date: 01 Oct 1962 (63 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0018830
ZIP code: 40215
City: Louisville
Primary County: Jefferson County
Principal Office: 1300 OUTER LOOP, LOUISVILLE, KY 40215
Place of Formation: KENTUCKY
Authorized Shares: 100000

Registered Agent

Name Role
JOSEPH N. WISE Registered Agent

Incorporator

Name Role
WILLIAM D. DUCKWELL Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Six Month Notice Return 1987-12-28
Statement of Change 1987-03-18
Six Month Notice 1984-08-06
Revocation of Certificate of Authority 1984-03-06
Six Month Notice 1984-02-03
Amendment 1981-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104311022 0452110 1989-01-03 1515 FERN VALLEY RD., LOUISVILLE, KY, 40219
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1989-01-03
Case Closed 1989-02-15

Related Activity

Type Inspection
Activity Nr 104296116
104296108 0452110 1988-10-13 1300 OUTER LOOP, LOUISVILLE, KY, 40215
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-10-13
Case Closed 1990-03-16

Related Activity

Type Complaint
Activity Nr 70258967
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100178 M10
Issuance Date 1988-11-28
Abatement Due Date 1989-01-04
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100178 P01
Issuance Date 1988-11-28
Abatement Due Date 1989-01-04
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1988-11-28
Abatement Due Date 1988-12-02
Nr Instances 1
Nr Exposed 1
104296116 0452110 1988-10-13 1515 FERN VALLEY RD., LOUISVILLE, KY, 40219
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-10-13
Case Closed 1990-12-13

Related Activity

Type Complaint
Activity Nr 70258959
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100178 M12
Issuance Date 1988-11-28
Abatement Due Date 1988-12-02
Current Penalty 980.0
Initial Penalty 980.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1988-11-28
Abatement Due Date 1988-12-02
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 04
104290267 0452110 1988-09-06 1515 FERN VALLEY RD., LOUISVILLE, KY, 40219
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 1988-09-06
Case Closed 1988-09-13

Related Activity

Type Complaint
Activity Nr 70258694
Safety Yes
104290085 0452110 1988-07-18 1515 FERN VALLEY RD., LOUISVILLE, KY, 40219
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-07-19
Case Closed 1991-03-14

Related Activity

Type Complaint
Activity Nr 73098964
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 M05 III
Issuance Date 1988-09-06
Abatement Due Date 1988-09-12
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 M12
Issuance Date 1988-09-06
Abatement Due Date 1988-09-12
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1988-09-06
Abatement Due Date 1988-09-12
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1988-09-06
Abatement Due Date 1988-09-12
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 M10
Issuance Date 1988-09-06
Abatement Due Date 1988-09-12
Nr Instances 2
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1988-09-06
Abatement Due Date 1988-09-16
Nr Instances 4
Nr Exposed 4

Sources: Kentucky Secretary of State