Search icon

KENTUCKY'S PRIDE COUNTRY HAMS, INC.

Company Details

Name: KENTUCKY'S PRIDE COUNTRY HAMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Sep 1982 (43 years ago)
Organization Date: 13 Sep 1982 (43 years ago)
Last Annual Report: 15 Jun 1996 (29 years ago)
Organization Number: 0170297
ZIP code: 42724
City: Cecilia, Stephensburg, Vertrees
Primary County: Hardin County
Principal Office: 1595 CECILIA SMITH MILL RD., CECILIA, KY 42724
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
DAVID M. ROTH Director

Incorporator

Name Role
DAVID M. ROTH Incorporator

Registered Agent

Name Role
WILLIAM B. DRYDEN, SR. Registered Agent

Filings

Name File Date
Administrative Dissolution 1997-11-03
Administrative Dissolution Return 1997-11-03
Sixty Day Notice Return 1997-09-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-30
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305913741 0452110 2003-01-30 1595 CECELIA SMITHS MILL ROAD, CECELIA, KY, 42724
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-01-30
Case Closed 2003-01-30
303162424 0452110 2000-05-22 1595 CECELIA SMITHS MILL ROAD, CECELIA, KY, 42724
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-05-22
Case Closed 2000-05-22

Sources: Kentucky Secretary of State