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 |
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 |
Name | Role |
---|---|
ROBERT J DWYER | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Donald D Hindman | President |
Name | Role |
---|---|
Donald Hindman | Secretary |
Name | Role |
---|---|
ROBERT R SEARS | Signature |
Name | Role |
---|---|
J. J. LINNIHAN | Incorporator |
Name | Action |
---|---|
Out-of-state | Merger |
CLARK PRODUCTS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CLARK FOODSERVICE, INC. | Inactive | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311295604 | 0452110 | 2008-02-19 | 4830 JENNINGS LN, LOUISVILLE, KY, 40218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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