Search icon

UNITED DISTILLERS USA, INC.

Headquarter

Company Details

Name: UNITED DISTILLERS USA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1943 (81 years ago)
Authority Date: 30 Dec 1943 (81 years ago)
Last Annual Report: 20 Mar 2002 (23 years ago)
Organization Number: 0062167
Principal Office: 6 LANDMARK SQUARE, ATTN: BOBBIE BARBIER, STAMFORD, CT 06901
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of UNITED DISTILLERS USA, INC., IDAHO 71075 IDAHO

President

Name Role
Paul A Clinton President

Treasurer

Name Role
Samuel Bleichfeld Treasurer

Director

Name Role
ROBERT T BROWN Director
LINDA HOWARD-SORRELL Director
L KEITH WIMBUSH Director
PAUL A CUNTON Director

Secretary

Name Role
BRUCE MILLER Secretary

Vice President

Name Role
Robert T Brown Vice President

Incorporator

Name Role
L. H. HERMAN Incorporator
S. M. BROWN Incorporator
L. E. GRAY Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
UNITED DISTILLERS GLENMORE, INC. Old Name
UNITED DISTILLERS USA, INC. Old Name
GLENMORE DISTILLERIES COMPANY Old Name
Out-of-state Merger

Assumed Names

Name Status Expiration Date
VALLEY RIDGE Inactive -
CLARENDON EXTRACT COMPANY Inactive -
BONAVENTURE IMPORTERS AND DISTILLERS, LTD Inactive -
CHARLEY FARNSLEY DISTILLING COMPANY Inactive -
GLENMORE Inactive -
CHATHAM IMPORTERS Inactive -
JOHNNY BARTON Inactive -
ROMANOFF DISTILLERS Inactive -
CANADIAN HEIRLOOM DISTILLING CO. Inactive -
MEDLEY COMPANY Inactive -

Filings

Name File Date
Certificate of Withdrawal 2003-03-28
Annual Report 2002-04-30
Annual Report 2001-06-08
Annual Report 2000-05-01
Certificate of Withdrawal of Assumed Name 1999-08-12
Certificate of Withdrawal of Assumed Name 1999-08-02
Certificate of Withdrawal of Assumed Name 1999-08-02
Certificate of Withdrawal of Assumed Name 1999-08-02
Certificate of Withdrawal of Assumed Name 1999-08-02
Certificate of Withdrawal of Assumed Name 1999-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115955411 0452110 1991-05-29 2001 HARDINSBURG ROAD, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-06-04
Case Closed 1991-07-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 200150103
Issuance Date 1991-07-08
Abatement Due Date 1991-07-12
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 200150104
Issuance Date 1991-07-08
Abatement Due Date 1991-07-12
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1991-07-08
Abatement Due Date 1991-07-12
Nr Instances 1
Nr Exposed 3
104292552 0452110 1988-09-14 HARDINSBURG ROAD, HWY. 60E, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-16
Case Closed 1988-12-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-10-05
Abatement Due Date 1988-12-10
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 3
Nr Exposed 13
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1988-10-05
Abatement Due Date 1988-10-11
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-10-05
Abatement Due Date 1988-10-11
Nr Instances 3
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1988-10-03
Abatement Due Date 1988-12-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 10
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1988-10-05
Abatement Due Date 1988-10-11
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-10-05
Abatement Due Date 1988-10-11
Nr Instances 1
Nr Exposed 220

Sources: Kentucky Secretary of State