Search icon

MONDELLI BAKERY, INC.

Company Details

Name: MONDELLI BAKERY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 1976 (49 years ago)
Organization Date: 01 Mar 1976 (49 years ago)
Last Annual Report: 21 Jul 1994 (31 years ago)
Organization Number: 0063365
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1424 ALEXANDRIA DR., LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
VICTOR E. MONDELLI Director
RAYMOND MONDELLI Director
JOR M. MONDELLI Director

Incorporator

Name Role
VICTOR E. MONDELLI, JR. Incorporator

Registered Agent

Name Role
TERRY M. KILCOYNE Registered Agent

Former Company Names

Name Action
A & K MERCHANDISERS, INC. Old Name
MONDELLI BAKERY, INC. Merger

Filings

Name File Date
Statement of Change 1994-07-21
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Statement of Change 1992-06-03
Annual Report 1991-11-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123814584 0452110 1993-02-12 1424 ALEXANDRIA DR., LEXINGTON, KY, 40504
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-03-03
Case Closed 1993-07-21

Related Activity

Type Complaint
Activity Nr 73112674
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1993-03-12
Abatement Due Date 1993-03-18
Current Penalty 400.0
Initial Penalty 750.0
Final Order 1993-05-28
Nr Instances 3
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1993-03-12
Abatement Due Date 1993-03-18
Final Order 1993-05-28
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1993-03-12
Abatement Due Date 1993-04-21
Final Order 1993-05-28
Nr Instances 1
Nr Exposed 17
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1993-03-12
Abatement Due Date 1993-04-21
Final Order 1993-05-28
Nr Instances 2
Nr Exposed 4
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 201800101
Issuance Date 1993-03-12
Abatement Due Date 1993-04-21
Final Order 1993-05-28
Nr Instances 1
Nr Exposed 17
Gravity 00

Sources: Kentucky Secretary of State