Search icon

HORMEL FOODS CORPORATION

Company Details

Name: HORMEL FOODS CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 1939 (86 years ago)
Authority Date: 15 May 1939 (86 years ago)
Last Annual Report: 13 Jun 2005 (20 years ago)
Organization Number: 0062981
Principal Office: 1 HORMEL PLACE, ATTN: TAX DEPT, AUSTIN, MN 55912-3680
Place of Formation: DELAWARE

President

Name Role
Jeffrey M Ettinger President

Chairman

Name Role
Joel W Johnson Chairman

Director

Name Role
Joel W Johnson Director
Michael J McCoy Director
John W Allen Director
John R Block Director
E. Peter Gillette Director
Luella G Goldberg Director
Susan I Marvin Director
John L Morrison Director
Dakota A Pippins Director
John G Turner Director

Incorporator

Name Role
GEO. A. HORMEL Incorporator
JOHN G. HORMEL Incorporator
BEN F. HORMEL Incorporator
JAY C. HORMEL Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
James W Cavanaugh Secretary

Treasurer

Name Role
Jody H Feragen Treasurer

Vice President

Name Role
Gary J Ray Vice President

Former Company Names

Name Action
GEO. W. HORMEL & COMPANY Old Name
Out-of-state Merger

Assumed Names

Name Status Expiration Date
HORMEL FOODS CORPORATION Inactive -

Filings

Name File Date
Certificate of Withdrawal 2005-07-11
Annual Report 2005-06-13
Annual Report 2003-12-15
Annual Report 2002-09-26
Annual Report 2001-08-15
Annual Report 2000-08-08
Annual Report 1999-08-20
Annual Report 1998-09-04
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302299086 0452110 1998-09-03 1230 S HURSTBOURNE PKWY, LOUISVILLE, KY, 40222
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-09-03
Case Closed 1998-09-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300146 Personal Injury - Product Liability 2003-07-25 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2003-07-25
Termination Date 2003-11-04
Date Issue Joined 2003-07-25
Section 1332
Sub Section PL
Status Terminated

Parties

Name CARTER
Role Plaintiff
Name HORMEL FOODS CORPORATION
Role Defendant

Sources: Kentucky Secretary of State