Search icon

JN FOODS, INC.

Company Details

Name: JN FOODS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 1983 (41 years ago)
Organization Date: 11 Oct 1983 (41 years ago)
Last Annual Report: 07 Apr 2015 (10 years ago)
Organization Number: 0182470
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 395 SAINT JOSEPH LANE, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY
Authorized Shares: 1000000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHERN FOODS, INC.401(K) PROFIT SHARING PLAN 2013 611061009 2014-03-04 SOUTHERN FOODS, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 424400
Sponsor’s telephone number 2708431121
Plan sponsor’s address 117 MITCH MCCONNELL WAY, BOWLING GREEN, KY, 42102

Signature of

Role Plan administrator
Date 2014-03-04
Name of individual signing CINDY SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-03-04
Name of individual signing CINDY SMITH
Valid signature Filed with authorized/valid electronic signature
SOUTHERN FOODS, INC.401(K) PROFIT SHARING PLAN 2012 611061009 2013-06-05 SOUTHERN FOODS, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 424400
Sponsor’s telephone number 2708431121
Plan sponsor’s address 117 MITCH MCCONNELL WAY, BOWLING GREEN, KY, 42102

Signature of

Role Plan administrator
Date 2013-06-05
Name of individual signing CINDY SMITH
Valid signature Filed with authorized/valid electronic signature
SOUTHERN FOODS, INC.401(K) PROFIT SHARING PLAN 2011 611061009 2012-06-20 SOUTHERN FOODS, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 424400
Sponsor’s telephone number 2708431121
Plan sponsor’s address 117 MITCH MCCONNELL WAY, BOWLING GREEN, KY, 42102

Plan administrator’s name and address

Administrator’s EIN 611061009
Plan administrator’s name SOUTHERN FOODS, INC.
Plan administrator’s address 117 MITCH MCCONNELL WAY, BOWLING GREEN, KY, 42102
Administrator’s telephone number 2708431121

Signature of

Role Plan administrator
Date 2012-06-20
Name of individual signing CINDY SMITH
Valid signature Filed with authorized/valid electronic signature
SOUTHERN FOODS, INC. 401(K) PROFIT SHARING PLAN 2010 611061009 2011-04-04 SOUTHERN FOODS, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 424400
Sponsor’s telephone number 2708431121
Plan sponsor’s address 117 MITCH MCCONNELL WAY, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 611061009
Plan administrator’s name SOUTHERN FOODS, INC.
Plan administrator’s address 117 MITCH MCCONNELL WAY, BOWLING GREEN, KY, 42101
Administrator’s telephone number 2708431121

Signature of

Role Plan administrator
Date 2011-04-04
Name of individual signing CINDY SMITH
Valid signature Filed with authorized/valid electronic signature

CEO

Name Role
Joe Natcher CEO

Secretary

Name Role
Cindy Smith Secretary

Director

Name Role
Joe Natcher Director
GLENN ATKINSON Director
DAVID HANCOCK Director
CHARLES HARDCASTLE Director

Incorporator

Name Role
BRENDA W. COOMER Incorporator

Registered Agent

Name Role
KEVIN C. BROOKS Registered Agent

Former Company Names

Name Action
SOUTHERN FOODS, INC. Old Name
BOWLING GREEN FROZEN FOODS, INC. Merger

Assumed Names

Name Status Expiration Date
COMMUNITY BASKET Inactive 2013-07-15

Filings

Name File Date
Dissolution 2015-12-10
Annual Report 2015-04-07
Principal Office Address Change 2014-03-19
Annual Report 2014-03-19
Amendment 2013-08-07
Annual Report 2013-01-30
Amendment 2012-06-28
Annual Report 2012-05-02
Annual Report 2011-02-21
Annual Report 2010-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302664156 0452110 1999-05-27 1751 SCOTTSVILLE ROAD, BOWLING GREEN, KY, 42104
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-05-27
Case Closed 1999-11-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1999-10-26
Abatement Due Date 1999-11-18
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State