Search icon

NESTLE USA, INC.

Company Details

Name: NESTLE USA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 1940 (85 years ago)
Authority Date: 10 Apr 1940 (85 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0059575
Industry: Food and Kindred Products
Number of Employees: Large (100+)
Principal Office: 1812 N MOORE STREET, NESTLE TAX DEPARTMENT, ARLINGTON, VA 22209
Place of Formation: DELAWARE

Officer

Name Role
Shan Collins Officer
Russell Niswander Officer
Daniel Nugent Officer
Jim Coyne Officer
Andrew Glass Officer
Daniel Jhung Officer
Sabine Roduit Officer
Nelson Pena Officer
Janet Rudderham Officer
Tarun Malkani Officer

Director

Name Role
Rui Barbas Director
Steven Presley Director
Judy Cascapera Director

Secretary

Name Role
Todd Burski Secretary
Andrew Glass Secretary

Incorporator

Name Role
JAMES E. MANTER Incorporator
T. L. CROTEAU Incorporator
M. A. BRUCE Incorporator

President

Name Role
Steven Presley President

Vice President

Name Role
Andrew Glass Vice President
Brian Haney Vice President
Judy Cascapera Vice President

Treasurer

Name Role
Alexandra Neely Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3179 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-07-29 2024-07-29
Document Name KYR004050 Coverage Letter.pdf
Date 2024-07-30
Document Download
3179 Air Cond Mjr-Renewal Approval Issued 2024-02-17 2024-02-17
Document Name Executive Summary.pdf
Date 2024-02-22
Document Download
Document Name Permit F-23-035 Final 2-16-2024.pdf
Date 2024-02-22
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2024-02-22
Document Download
3179 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-09-26 2018-09-26
Document Name Coverage Letter KYR004050.pdf
Date 2018-09-27
Document Download
3179 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-12-11 2014-12-11
Document Name KYR004050 Coverge Letter.pdf
Date 2014-12-13
Document Download

Former Company Names

Name Action
NESTLE FOOD COMPANY Old Name
CARNATION COMPANY Old Name
Out-of-state Merger

Assumed Names

Name Status Expiration Date
DBA NESTLE PROFESSIONAL NORTH AMERICA Active 2028-07-13
NESTLE PROFESSIONAL BEVERAGES Inactive 2023-08-20
NESTLE PIZZA DIVISION Inactive 2020-07-06
NESTLE PROFESSIONAL NORTH AMERICA Inactive 2013-06-11
NESTLE NUTRITION USA-INFANT NUTRITION Inactive 2010-12-20
NESTLE NUTRITION USA-HEALTHCARE NUTRITION Inactive 2010-12-20
NESTLE NUTRITION USA Inactive 2010-12-20
NESTLE NUTRITION USA-PERFORMANCE NUTRITION NUTRITION Inactive 2010-12-20
NESTLE FOODSERVICE NORTH AMERICA Inactive 2010-09-21
NESTLE BRANDS COMPANY Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-06-24
Certificate of Assumed Name 2023-07-13
Principal Office Address Change 2023-06-15
Annual Report 2023-06-15
Annual Report 2022-06-14
Annual Report 2021-06-16
Principal Office Address Change 2021-06-16
Annual Report 2020-06-15
Annual Report 2019-06-25
Principal Office Address Change 2019-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315585315 0452110 2012-07-06 150 OAK GROVE, MT. STERLING, KY, 40353
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-09-14
Case Closed 2012-10-16

Related Activity

Type Referral
Activity Nr 203114574
Safety Yes
315287441 0452110 2011-10-17 150 OAK GROVE, MT STERLING, KY, 40353
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-11-02
Case Closed 2012-01-30

Related Activity

Type Referral
Activity Nr 203111968
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2011-11-16
Abatement Due Date 2011-12-05
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 201800303
Issuance Date 2011-11-16
Abatement Due Date 2011-11-22
Current Penalty 500.0
Initial Penalty 8500.0
Nr Instances 2
Nr Exposed 1
311296594 0452110 2008-02-18 150 OAK GROVE DR, MT STERLING, KY, 40353
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-03-03
Case Closed 2009-12-16

Related Activity

Type Referral
Activity Nr 202697314
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 33800310101
Issuance Date 2008-03-10
Abatement Due Date 2008-04-10
Initial Penalty 4500.0
Contest Date 2008-04-09
Final Order 2008-12-03
Nr Instances 1
Nr Exposed 850
Hazard LACKTRAIN
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2008-03-10
Abatement Due Date 2008-02-19
Current Penalty 4500.0
Initial Penalty 4500.0
Final Order 2008-12-03
Nr Instances 1
Nr Exposed 1
307563395 0452110 2004-08-30 150 OAK GROVE DR, MT STERLING, KY, 40353
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-08-30
Case Closed 2004-10-14

Related Activity

Type Complaint
Activity Nr 204243489
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-09-23
Abatement Due Date 2004-09-01
Current Penalty 2275.0
Initial Penalty 2275.0
Nr Instances 1
Nr Exposed 5
307076273 0452110 2003-10-08 150 OAK GROVE DR, MT STERLING, KY, 40353
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-10-27
Case Closed 2003-10-27

Related Activity

Type Complaint
Activity Nr 204239958
Safety Yes
304289572 0452110 2001-06-01 853 CLARKS RUN RD, MAYSVILLE, KY, 41056
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-06-01
Case Closed 2001-06-01
301891248 0452110 1997-11-13 853 CLARKS RUN RD, MAYSVILLE, KY, 41056
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-11-13
Case Closed 1997-11-13

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 18.43 $658,845 $75,000 864 27 2018-09-26 Final
GIA/BSSC Inactive 16.95 $720,680 $150,000 969 91 2017-01-25 Final

Sources: Kentucky Secretary of State