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 |
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 |
Name | Role |
---|---|
Debra L. Keith | Vice President |
Name | Role |
---|---|
James P. O'Donnell | Secretary |
Name | Role |
---|---|
Gerard A. Dowd | President |
Name | Role |
---|---|
Scott E. Messel | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
Name | Status | Expiration Date |
---|---|---|
PROFESSIONAL FOOD SYSTEMS | Inactive | 2008-07-15 |
COUNTRY PRIDE FOODS | Inactive | 2008-07-15 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305909707 | 0452110 | 2002-10-30 | 2653 STATE RD 1241, HICKORY, KY, 42051 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203133640 |
Safety | Yes |
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 |
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