Search icon

CLARK FOODSERVICE, INC.

Branch

Company Details

Name: CLARK FOODSERVICE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jul 1975 (50 years ago)
Authority Date: 23 Jul 1975 (50 years ago)
Last Annual Report: 18 Mar 2009 (16 years ago)
Branch of: CLARK FOODSERVICE, INC., ILLINOIS (Company Number LLC_05612136)
Organization Number: 0060045
Principal Office: 950 ARTHUR AVE., ELK GROVE VILLAGE, IL 60007
Place of Formation: ILLINOIS

Director

Name Role
ROBERT EARLY Director
RICHARD M. CLARK Director
Don Hindman Director
Donald Hindman Director
THOMAS A. REYNOLDS, JR. Director
PHILIP CLARK Director
THOMAS JOYCE Director
DON J. HINDMAN Director

Vice President

Name Role
ROBERT J DWYER Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Donald D Hindman President

Secretary

Name Role
Donald Hindman Secretary

Signature

Name Role
ROBERT R SEARS Signature

Incorporator

Name Role
J. J. LINNIHAN Incorporator

Former Company Names

Name Action
Out-of-state Merger
CLARK PRODUCTS, INC. Old Name

Assumed Names

Name Status Expiration Date
CLARK FOODSERVICE, INC. Inactive -

Filings

Name File Date
Agent Resignation 2011-02-15
Revocation of Certificate of Authority 2010-11-02
Registered Agent name/address change 2010-04-19
Annual Report 2009-03-18
Registered Agent name/address change 2008-09-16
Annual Report 2008-02-05
Annual Report 2007-02-08
Annual Report 2006-03-22
Annual Report 2005-09-13
Annual Report 2003-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311295604 0452110 2008-02-19 4830 JENNINGS LN, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-02-19
Case Closed 2008-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 A01
Issuance Date 2008-04-04
Abatement Due Date 2008-04-16
Current Penalty 975.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2008-04-04
Abatement Due Date 2008-04-23
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 B07 I
Issuance Date 2008-04-04
Abatement Due Date 2008-04-16
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 B07 IV
Issuance Date 2008-04-04
Abatement Due Date 2008-04-16
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 F01 IV
Issuance Date 2008-04-04
Abatement Due Date 2008-04-16
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2008-04-04
Abatement Due Date 2008-04-16
Nr Instances 1
Nr Exposed 1
303751556 0452110 2000-12-20 4830 JENNINGS LANE, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-12-20
Case Closed 2001-05-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100102
Issuance Date 2001-04-03
Abatement Due Date 2001-05-04
Nr Instances 1
Nr Exposed 48

Sources: Kentucky Secretary of State