Name: | UNIVERSAL COOPERATIVES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jan 1983 (42 years ago) |
Authority Date: | 24 Jan 1983 (42 years ago) |
Last Annual Report: | 27 Jun 2013 (12 years ago) |
Branch of: | UNIVERSAL COOPERATIVES, INC., MINNESOTA (Company Number c4d6c8eb-b6d4-e011-a886-001ec94ffe7f) |
Organization Number: | 0174138 |
Principal Office: | 1300 CORPORATE CENTER CURVE, EAGAN, MN 55121 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
Terrence J Bohman | President |
Name | Role |
---|---|
BERTRAND DE LAUNAY | Director |
MR. EDWARD J. HARTNETT | Director |
MR. LUCIAN C. COX | Director |
MR. ROBERT NEPTUNE | Director |
MR. PEDRO SIERRA | Director |
J. CLAUDE BLANCHARD | Director |
GREG ADLICH | Director |
BART KRISLE | Director |
AL CHEATHAM, JR. | Director |
ANDREW COMBS | Director |
Name | Role |
---|---|
WILLIAM A. HILLER | Incorporator |
K. RUSSELL CLINE | Incorporator |
A. J. OUKROP | Incorporator |
JOHN A. ADAMS | Incorporator |
ROSS W. GILFILLAN | Incorporator |
Name | Role |
---|---|
DENNIS GYOLAI | Vice President |
William CUBBAGE | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Dennis Gyolai | Signature |
Name | Role |
---|---|
THOMAS VICKER | Secretary |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-06-24 |
Annual Report | 2013-06-27 |
Annual Report | 2012-06-27 |
Annual Report | 2011-06-21 |
Annual Report | 2010-06-09 |
Annual Report | 2009-05-19 |
Annual Report | 2008-06-12 |
Annual Report | 2007-06-20 |
Annual Report | 2006-06-20 |
Annual Report | 2005-06-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303751283 | 0452110 | 2001-04-03 | 254 DISHMAN LANE, BOWLING GREEN, KY, 42101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201855418 |
Health | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2001-02-27 |
Case Closed | 2001-05-21 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 J |
Issuance Date | 2001-03-12 |
Abatement Due Date | 2001-04-05 |
Current Penalty | 1300.0 |
Initial Penalty | 1300.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100178 K01 |
Issuance Date | 2001-03-12 |
Abatement Due Date | 2001-03-29 |
Current Penalty | 1300.0 |
Initial Penalty | 1300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 2001-03-12 |
Abatement Due Date | 2001-03-16 |
Current Penalty | 1625.0 |
Initial Penalty | 1625.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 2001-03-12 |
Abatement Due Date | 2001-04-19 |
Current Penalty | 975.0 |
Initial Penalty | 975.0 |
Nr Instances | 1 |
Nr Exposed | 27 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 2031002 |
Issuance Date | 2001-03-12 |
Abatement Due Date | 2001-04-19 |
Nr Instances | 1 |
Nr Exposed | 27 |
Sources: Kentucky Secretary of State