Search icon

RYAN FOODS COMPANY

Headquarter

Company Details

Name: RYAN FOODS COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 1955 (70 years ago)
Organization Date: 24 Jan 1955 (70 years ago)
Last Annual Report: 25 May 2001 (24 years ago)
Organization Number: 0045420
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 100 E. CHESTNUT ST., MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 25000

Links between entities

Type Company Name Company Number State
Headquarter of RYAN FOODS COMPANY, ILLINOIS CORP_57451637 ILLINOIS
Headquarter of RYAN FOODS COMPANY, FLORIDA F96000004561 FLORIDA

Incorporator

Name Role
GEO. S. HART Incorporator
F. H. GRAHAM Incorporator
JOHN G. RYAN Incorporator
BULAH SCOTT Incorporator
HELEN M. BONIEL Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

Name Role
BARBARA A KLEIN Director
THOMAS A RAVENCROFT Director
HOWARD M DEAN Director

Vice President

Name Role
JENNY CARPENTER Vice President

President

Name Role
LUIS P NIETO President

Treasurer

Name Role
WILLIAM M LUEGERS Treasurer

Secretary

Name Role
Dale E Kleber Secretary

Former Company Names

Name Action
Out-of-state Merger
RYAN MILK COMPANY Old Name
RYAN MILK COMPANY, INC. Old Name
RYAN FOODS COMPANY Old Name

Filings

Name File Date
Articles of Merger 2001-12-21
Annual Report 2001-07-02
Annual Report 2000-06-22
Annual Report 1999-07-07
Annual Report 1998-05-06
Annual Report 1997-07-01
Amendment 1997-02-19
Articles of Merger 1996-08-29
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304288939 0452110 2001-05-23 100 EAST CHESTNUT STREET, MURRAY, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-06-26
Case Closed 2001-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2001-10-11
Abatement Due Date 2001-06-26
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2001-10-11
Abatement Due Date 2001-06-26
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-10-11
Abatement Due Date 2001-06-26
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 2001-10-11
Abatement Due Date 2001-06-26
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 200150301
Issuance Date 2001-10-11
Abatement Due Date 2001-06-26
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2001-10-11
Abatement Due Date 2001-06-26
Current Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01006B
Citaton Type Serious
Standard Cited 200150301
Issuance Date 2001-10-11
Abatement Due Date 2001-06-26
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2001-10-11
Abatement Due Date 2001-06-26
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2001-10-11
Abatement Due Date 2001-06-26
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2001-10-11
Abatement Due Date 2001-06-26
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2001-10-11
Abatement Due Date 2001-06-26
Nr Instances 4
Nr Exposed 1
112347273 0452110 1991-08-26 100 EAST CHESTNUT ST., MURRAY, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-08-27
Case Closed 1991-09-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1991-09-17
Abatement Due Date 1991-09-23
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1991-09-17
Abatement Due Date 1991-09-23
Nr Instances 1
Nr Exposed 8

Sources: Kentucky Secretary of State