Search icon

STANDARD BRANDS ACQUISITION CORPORATION

Headquarter

Company Details

Name: STANDARD BRANDS ACQUISITION CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 14 Jan 1980 (45 years ago)
Organization Number: 0143748
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 3400 1ST. NAT. TWR., 101 S. 5TH. ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 10

Links between entities

Type Company Name Company Number State
Headquarter of STANDARD BRANDS ACQUISITION CORPORATION, CONNECTICUT 0566883 CONNECTICUT

Director

Name Role
EDWARD J. ROBINSON Director
WARD M. MILLER, JR. Director

Incorporator

Name Role
CATHERINE MCNEALY Incorporator

Registered Agent

Name Role
UNITED STATES CORPORATION COMPANY Registered Agent

Former Company Names

Name Action
THE HILLSHIRE BRANDS COMPANY Old Name
SARA LEE CORPORATION Old Name
DJW INCORPORATED Merger
Out-of-state Merger
CONSOLIDATED FOODS CORPORATION Old Name
DOUWE EGBERTS/VAN NELLE, INC. Old Name
KENTUCKY RSA #9-10, INC. Merger
KENTUCKY RSA #1, INC. Merger
KENTUCKY RSA #3, INC. Merger
KENTUCKY RSA #11, INC. Merger

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313810061 0452110 2010-08-16 300 E 24TH ST., OWENSBORO, KY, 42303
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-10-27
Case Closed 2010-10-27

Related Activity

Type Complaint
Activity Nr 207646407
Safety Yes
306519000 0452110 2003-08-29 401 BOB HUBER DRIVE, ALEXANDRIA, KY, 41001
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-09-05
Case Closed 2005-06-02

Related Activity

Type Complaint
Activity Nr 204239420
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C02 II
Issuance Date 2003-10-16
Abatement Due Date 2003-10-28
Initial Penalty 4500.0
Contest Date 2003-11-10
Final Order 2005-02-28
Nr Instances 1
Nr Exposed 8
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2003-10-16
Abatement Due Date 2003-10-28
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 8
305909913 0452110 2002-12-04 401 BOB HUBER DRIVE, ALEXANDRIA, KY, 41001
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-12-04
Case Closed 2002-12-04
304701444 0452110 2002-08-13 401 BOB HUBER DRIVE, ALEXANDRIA, KY, 41001
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-08-13
Case Closed 2002-08-13

Related Activity

Type Complaint
Activity Nr 203132394
Safety Yes

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 19.38 $12,033,997 $400,000 517 26 2021-02-25 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 19.38 $50,450,000 $200,000 435 26 2017-07-27 Final
GIA/BSSC Inactive 19.44 $127,711 $25,000 392 54 2017-03-29 Final

Sources: Kentucky Secretary of State