Search icon

THE KROGER CO.

Company Details

Name: THE KROGER CO.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 1907 (117 years ago)
Authority Date: 21 Oct 1907 (117 years ago)
Last Annual Report: 03 Jun 2024 (9 months ago)
Organization Number: 0063703
Industry: Food Stores
Number of Employees: Large (100+)
Principal Office: 1014 VINE ST., CINCINNATI, OH 452021100
Place of Formation: OHIO

Officer

Name Role
W RODNEY MCMULLEN Officer
Laura Alsteen Officer
Dorothy D Roberts Officer
Rick J Landrum Officer
Stacey M Heiser Officer

Treasurer

Name Role
Philip B Nelson Treasurer
JOSEPH W BRADLEY Treasurer
CARIN L FIKE Treasurer

Director

Name Role
Anne Gates Director
Ashok Vemuri Director
Mark S Sutton Director
Ronald A Sargent Director
J Amanda Sourry Knox Director
Kevin Brown Director
Nora A Aufreiter Director
Elaine L Chao Director
Karen M Hoguet Director
Clyde R MOORE Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Vice President

Name Role
Yael Cosset Vice President
TODD A FOLEY Vice President
Kenneth C Kimball Vice President
Mary Ellen Adcock Vice President
Stuart Aitken Vice President
Timothy A Massa Vice President
Gabriel Arreaga Vice President
Valerie L Jabbar Vice President
Brian W Nichols Vice President

Secretary

Name Role
CHRISTINE S WHEATLEY Secretary

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
182714 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-06-14 2024-06-14
Document Name KYR10S494 Coverage Letter.pdf
Date 2024-06-15
Document Download
64079 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-05-13 2024-05-13
Document Name KYR10S379 Coverage Letter.pdf
Date 2024-05-14
Document Download
6546 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2023-06-05 2024-04-09
Document Name KYR10R469 Coverage Letter.pdf
Date 2023-06-06
Document Download

Former Company Names

Name Action
Out-of-state Merger
THE KROGER GROCERY & BAKING COMPANY Old Name

Assumed Names

Name Status Expiration Date
WINCHESTER FARMS DAIRY Inactive -
KROGER KARE HOME INFUSION Inactive -
KENTUCKY DISTRIBUTION CENTER Inactive -
COUNTRY OVEN BAKERY Inactive -
THE PET FOOD SUPER CENTER Inactive -
KENLAKE FOODS Inactive -
KROGER FOOD STORES Inactive 2005-07-10
THE LIQUOR PLACE Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-06
Annual Report 2022-05-25
Annual Report 2021-06-16
Annual Report 2020-06-04
Annual Report 2019-06-10
Annual Report 2018-05-21
Annual Report 2017-05-31
Annual Report 2016-06-01
Registered Agent name/address change 2015-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313615171 0452110 2009-08-31 5929 TIMBER RIDGE RD, PROSPECT, KY, 40059
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2009-09-02
Case Closed 2009-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2009-10-01
Abatement Due Date 2009-10-07
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 3
312621030 0452110 2009-06-08 1309 US HWY 127 S, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-06-10
Case Closed 2009-11-17

Related Activity

Type Referral
Activity Nr 202845194
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2009-08-19
Abatement Due Date 2009-06-08
Current Penalty 1875.0
Initial Penalty 3750.0
Nr Instances 1
Nr Exposed 1
312210529 0452110 2008-09-08 2034 S HWY 53, LAGRANGE, KY, 40031
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-09-09
Case Closed 2009-02-05

Related Activity

Type Complaint
Activity Nr 206345977
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2008-11-18
Abatement Due Date 2008-12-08
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 10
311158919 0452110 2007-08-07 2710 W BROADWAY, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-08-07
Case Closed 2007-08-07

Related Activity

Type Complaint
Activity Nr 206341802
Safety Yes
307078741 0452110 2004-09-13 1900 DECLARATION DR, INDEPENDENCE, KY, 41051
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-09-16
Case Closed 2004-10-13

Related Activity

Type Complaint
Activity Nr 204243562
Safety Yes
305365058 0452110 2002-07-16 2710 W BROADWAY, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-07-25
Case Closed 2002-07-25

Related Activity

Type Complaint
Activity Nr 203132063
Health Yes
301351672 0452110 1996-08-08 4000 BLOCK OF POPLAR LEVEL ROAD, LOUISVILLE, KY, 40213
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-08-09
Case Closed 1996-08-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 C02
Issuance Date 1996-09-19
Abatement Due Date 1996-08-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 1996-09-19
Abatement Due Date 1996-08-08
Nr Instances 1
Nr Exposed 1
Gravity 01
123817223 0452110 1992-08-26 924 SOUTH SECOND ST., LOUISVILLE, KY, 40203
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-08-26
Case Closed 1992-08-31

Related Activity

Type Complaint
Activity Nr 73117046
Safety Yes
115946345 0452110 1991-06-18 7800 CRITTENDEN DR., LOUISVILLE, KY, 40213
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-06-18
Case Closed 1991-06-25

Related Activity

Type Complaint
Activity Nr 73102436
Safety Yes
104296827 0452110 1990-11-07 279 NORTH HUBBARD LN., LOUISVILLE, KY, 40223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-11-07
Case Closed 1990-11-19
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-04-23
Case Closed 1990-10-29

Related Activity

Type Complaint
Activity Nr 73102865
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 L03 IID
Issuance Date 1990-06-12
Abatement Due Date 1990-07-09
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 4
Nr Exposed 4
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1990-06-12
Abatement Due Date 1990-06-15
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 4
Nr Exposed 4
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1990-06-12
Abatement Due Date 1990-06-15
Nr Instances 4
Nr Exposed 4
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100120 F02 II
Issuance Date 1990-06-12
Abatement Due Date 1990-07-16
Nr Instances 8
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100120 L01 II
Issuance Date 1990-06-12
Abatement Due Date 1990-07-09
Nr Instances 1
Nr Exposed 200
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1990-06-12
Abatement Due Date 1990-06-29
Nr Instances 1
Nr Exposed 4
Gravity 00
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-12-08
Case Closed 1989-12-14

Related Activity

Type Complaint
Activity Nr 70256060
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-12-20
Case Closed 1990-01-02

Related Activity

Type Complaint
Activity Nr 73116386
Health Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-22
Case Closed 1989-08-09
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-09-29
Case Closed 1987-10-01

Related Activity

Type Complaint
Activity Nr 70120928
Safety Yes
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-10-30
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-06-25
Case Closed 1984-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1973-07-17
Abatement Due Date 1973-08-31
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 12
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1973-07-17
Abatement Due Date 1973-07-23
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-07-17
Abatement Due Date 1973-07-27
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1973-07-17
Abatement Due Date 1973-07-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1973-07-17
Abatement Due Date 1973-07-23
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1973-07-17
Abatement Due Date 1973-07-23
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1973-07-17
Abatement Due Date 1973-07-23
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1973-07-17
Abatement Due Date 1973-07-27
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1973-07-17
Abatement Due Date 1973-08-31
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1973-07-17
Abatement Due Date 1973-08-31
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1972-11-02
Emphasis N: TARGH
Case Closed 1984-03-10

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2000000235 Standard Goods and Services - - 990
Department CHFS - Office Of The Secretary
Category (578) MISCELLANEOUS PRODUCTS
Authorization Small Purchase-Goods and Services

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Food Products 241.42
Executive 2025-02-25 2025 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 2610.34
Executive 2025-02-25 2025 Finance & Administration Cabinet Facilities & Support Services Supplies Household And Kitchen Supplies 36.82
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 302.16
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Household And Kitchen Supplies 50.97
Executive 2025-02-25 2025 Education and Labor Cabinet Department For Workforce Investment Supplies Rec/Ath/Theat/Musical Supplies 18.8
Executive 2025-02-25 2025 Education and Labor Cabinet Department For Workforce Investment Supplies Classroom Supplies 611.24
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Commodities Food Products 200.25
Executive 2025-02-25 2025 Education and Labor Cabinet Department For Workforce Investment Supplies Household And Kitchen Supplies 8.99
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Clothing & Pers Supp-Non-Emp 6.98

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 66.00 $121,727 $18,000 8 1 2023-08-02 Final
GIA/BSSC Inactive 36.00 $187,814 $75,000 68 - 2022-05-04 Final
KBI - Kentucky Business Investment Active 14.24 $17,895,000 $1,000,000 90 146 2019-04-25 Final
IRBL - Local Industrial Revenue Bonds Inactive 18.27 $70,000,000 $70,000,000 0 90 2017-05-25 Final

Sources: Kentucky Secretary of State