Search icon

GOLDEN FOODS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDEN FOODS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 1982 (43 years ago)
Organization Date: 10 Aug 1982 (43 years ago)
Last Annual Report: 02 Jul 1998 (27 years ago)
Organization Number: 0169421
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 398, LOUISVILLE, KY 40201
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
BENJAMIN C. PARKER Director
FRANK R. METTS Director
ROBERT S. BARLOW Director

Incorporator

Name Role
PAUL SCHULTZ Incorporator

Registered Agent

Name Role
TIMOTHY D. HELSON Registered Agent

Former Company Names

Name Action
GF HOLDINGS, LLC Old Name
LOUISVILLE E.O.P., INC. Old Name
GOLDEN FOODS, LLC Old Name
GOLDEN FOODS, INC. Merger

Filings

Name File Date
Annual Report 1998-08-24
Statement of Change 1997-12-02
Annual Report 1997-07-01
Statement of Change 1996-08-02
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-02-01
Type:
Referral
Address:
2520 SOUTH 7TH STREET, LOUISVILLE, KY, 40232
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-06-12
Type:
Referral
Address:
2520 SOUTH 7TH STREET, LOUISVILLE, KY, 40232
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-03-28
Type:
Referral
Address:
2520 SOUTH 7TH STREET, LOUISVILLE, KY, 40232
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2003-11-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MOHAMED-SHEIK
Party Role:
Plaintiff
Party Name:
GOLDEN FOODS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State