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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | UNITED DISTILLERS USA, INC., IDAHO | 71075 | IDAHO |
Name | Role |
---|---|
Paul A Clinton | President |
Name | Role |
---|---|
Samuel Bleichfeld | Treasurer |
Name | Role |
---|---|
ROBERT T BROWN | Director |
LINDA HOWARD-SORRELL | Director |
L KEITH WIMBUSH | Director |
PAUL A CUNTON | Director |
Name | Role |
---|---|
BRUCE MILLER | Secretary |
Name | Role |
---|---|
Robert T Brown | Vice President |
Name | Role |
---|---|
L. H. HERMAN | Incorporator |
S. M. BROWN | Incorporator |
L. E. GRAY | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
UNITED DISTILLERS GLENMORE, INC. | Old Name |
UNITED DISTILLERS USA, INC. | Old Name |
GLENMORE DISTILLERIES COMPANY | Old Name |
Out-of-state | Merger |
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 | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115955411 | 0452110 | 1991-05-29 | 2001 HARDINSBURG ROAD, OWENSBORO, KY, 42301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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