Search icon

G & J PEPSI-COLA BOTTLERS, INC.

Company Details

Name: G & J PEPSI-COLA BOTTLERS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 1969 (56 years ago)
Authority Date: 31 Mar 1969 (56 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0171505
Industry: Food and Kindred Products
Number of Employees: Large (100+)
Principal Office: 9435 WATERSTONE BLVD., SUITE 390, CINCINNATI, OH 45249
Place of Formation: OHIO

Officer

Name Role
THOMAS R. GROSS JR. Officer
STEVE KAPLAN Officer
TIM TRANT Officer

Secretary

Name Role
KATHERINE BYLAK Secretary

Treasurer

Name Role
KATHERINE BYLAK Treasurer

Director

Name Role
RICHARD KAPLAN Director
MICHAEL CHILCOTE Director
STEVEN J. KAPLAN Director
WALTER L. GROSS III Director
THOMAS R. GROSS JR. Director
CATHERINE A. LINNEMANN Director
KATHERINE BYLAK (EX OFFICIO) Director
TIM TRANT (EX OFFICIO) Director

Registered Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Registered Agent

Incorporator

Name Role
SYNDOR I. DAVIS Incorporator
GEORGE G. GRUBB Incorporator
THOMAS D. HEEKIN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-MD-192773 Distributor's License Active 2024-10-16 2022-09-16 - 2025-08-31 559 S Forbes Rd, Lexington, Fayette, KY 40504
Department of Alcoholic Beverage Control 025-WH-205757 Wholesaler's License Active 2024-10-08 2024-10-08 - 2025-08-31 221 Jackson St, Winchester, Clark, KY 40391
Department of Alcoholic Beverage Control 034-WH-205765 Wholesaler's License Active 2024-10-08 2024-10-08 - 2025-08-31 559 S Forbes Rd, Lexington, Fayette, KY 40504
Department of Alcoholic Beverage Control 081-WH-205758 Wholesaler's License Active 2024-10-08 2024-10-08 - 2025-08-31 1125 Progress Way, Maysville, Mason, KY 41056
Department of Alcoholic Beverage Control 081-MD-192776 Distributor's License Active 2024-07-17 2022-09-16 - 2025-08-31 1125 Progress Way, Maysville, Mason, KY 41056
Department of Alcoholic Beverage Control 025-MD-192775 Distributor's License Active 2024-03-16 2022-09-16 - 2025-08-31 221 Jackson St, Winchester, Clark, KY 40391

Former Company Names

Name Action
THE PEPSI-COLA BOTTLING CO. OF LEXINGTON, KY. INC. Merger

Assumed Names

Name Status Expiration Date
MIDDLESTREET GRAPHICS Inactive 2027-10-19
MIDDLESTREET GRAPHICS & DISPLAY Inactive 2027-03-15
PEPSI-COLA BOTTLING COMPANY OF LEXINGTON, KENTUCKY Inactive 2018-07-15
DR. PEPPER BOTTLING COMPANY OF LEXINGTON, KENTUCKY Inactive 2018-07-15
SEVEN-UP BOTTLING COMPANY OF LEXINGTON, KENTUCKY Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-29
Annual Report 2023-03-14
Certificate of Withdrawal of Assumed Name 2023-01-19
App. for Certificate of Withdrawal 2022-11-14
Name Renewal 2022-10-19
Annual Report 2022-03-07
Certificate of Assumed Name 2022-03-07
Registered Agent name/address change 2021-06-15
Annual Report 2021-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310660113 0452110 2007-04-04 221 JACKSON ST, WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-04-04
Case Closed 2007-04-04
309116531 0452110 2005-07-27 559 S FORBES RD, LEXINGTON, KY, 40504
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-08-01
Case Closed 2005-08-16

Related Activity

Type Complaint
Activity Nr 205276686
Safety Yes
308395367 0452110 2005-02-01 559 S FORBES RD, LEXINGTON, KY, 40504
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-03-03
Case Closed 2005-04-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 2005-04-06
Abatement Due Date 2005-05-02
Nr Instances 1
Nr Exposed 45
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 M02 IIA
Issuance Date 2005-04-06
Abatement Due Date 2005-05-02
Nr Instances 1
Nr Exposed 45
303159156 0452110 2000-02-09 920 N COLLEGE STREET, HARRODSBURG, KY, 40330
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-02-09
Case Closed 2000-02-09
301741997 0452110 1997-09-08 221 JACKSON ST, WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-09-08
Case Closed 1997-09-08
123816969 0452110 1993-01-22 221 JACKSON ST, WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-01-22
Case Closed 1993-03-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1993-02-19
Abatement Due Date 1993-03-10
Nr Instances 1
Nr Exposed 1
Gravity 00
123810061 0452110 1992-12-11 920 N COLLEGE STREET, HARRODSBURG, KY, 40330
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-12-16
Case Closed 1993-02-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1993-01-08
Abatement Due Date 1993-02-19
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1993-01-08
Abatement Due Date 1993-02-19
Nr Instances 1
Nr Exposed 14
Gravity 00
123816886 0452110 1992-12-02 559 S FORBES RD, LEXINGTON, KY, 40504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-12-02
Case Closed 1993-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1992-12-31
Abatement Due Date 1993-01-19
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1992-12-31
Abatement Due Date 1992-12-02
Nr Instances 1
Nr Exposed 3
Gravity 00
112351747 0452110 1990-10-17 920 N COLLEGE STREET, HARRODSBURG, KY, 40330
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-18
Case Closed 1990-11-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1990-10-29
Abatement Due Date 1990-11-16
Nr Instances 3
Nr Exposed 3
104315825 0452110 1990-01-23 221 JACKSON ST, WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-23
Case Closed 1990-01-25
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-01-25
Case Closed 1984-02-06
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-03
Case Closed 1984-01-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1984-01-16
Abatement Due Date 1984-01-25
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-02-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-03-27
Abatement Due Date 1973-04-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-03-27
Abatement Due Date 1973-04-12
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-03-27
Abatement Due Date 1973-04-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 D
Issuance Date 1973-03-27
Abatement Due Date 1973-04-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-03-27
Abatement Due Date 1973-04-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100141 C01
Issuance Date 1973-03-27
Abatement Due Date 1973-04-12
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-03-27
Abatement Due Date 1973-04-02
Nr Instances 1

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 22.96 $11,324,449 $1,125,000 0 45 2024-03-28 Final

Sources: Kentucky Secretary of State