Search icon

PILGRIM'S PRIDE CORPORATION OF DELAWARE, INC.

Company Details

Name: PILGRIM'S PRIDE CORPORATION OF DELAWARE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 May 1974 (51 years ago)
Authority Date: 20 May 1974 (51 years ago)
Last Annual Report: 04 Jun 2003 (22 years ago)
Organization Number: 0176707
Principal Office: CORP TAX DEPT CC 361, ONE CONAGRA DR., OMAHA, NE 681025001
Place of Formation: DELAWARE

Director

Name Role
James P. O'Donnell Director
JESS C. MERKLE Director
Jay D. Bolding Director
Gerard A. Dowd Director
KEITH BOARDALL Director
ANGIE MICHAEL DAVIES Director
ERIC WALLER Director
SIR ALEX ALEXANDER Director

Vice President

Name Role
Debra L. Keith Vice President

Secretary

Name Role
James P. O'Donnell Secretary

President

Name Role
Gerard A. Dowd President

Treasurer

Name Role
Scott E. Messel Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
CONAGRA POULTRY COMPANY Old Name
C-POULTRY COMPANY LIMITED Old Name
COUNTRY PRIDE FOODS LIMITED Old Name
J-M POULTRY PACKING COMPANY LIMITED Old Name

Assumed Names

Name Status Expiration Date
PROFESSIONAL FOOD SYSTEMS Inactive 2008-07-15
COUNTRY PRIDE FOODS Inactive 2008-07-15

Filings

Name File Date
Amendment 2003-12-05
Statement of Change 2003-12-05
Annual Report 2003-08-07
Name Renewal 2003-06-09
Name Renewal 2003-06-09
Annual Report 2002-08-28
Annual Report 2001-07-03
Annual Report 2000-06-21
Annual Report 1999-07-08
Annual Report 1998-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305909707 0452110 2002-10-30 2653 STATE RD 1241, HICKORY, KY, 42051
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-10-30
Case Closed 2002-10-30

Related Activity

Type Complaint
Activity Nr 203133640
Safety Yes
305361800 0452110 2002-06-17 2653 STATE RD 1241, HICKORY, KY, 42051
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2002-07-19
Case Closed 2002-10-25

Related Activity

Type Inspection
Activity Nr 305361842

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2002-07-26
Abatement Due Date 2002-08-01
Nr Instances 10
Nr Exposed 10
305059297 0452110 2002-03-04 HWY 1241, HICKORY, KY, 42051
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-03-05
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-03-28
Abatement Due Date 2002-04-03
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2002-03-28
Abatement Due Date 2002-04-09
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2002-03-28
Abatement Due Date 2002-04-03
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State