Search icon

ARMOUR FOOD COMPANY

Headquarter

Company Details

Name: ARMOUR FOOD COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 1983 (41 years ago)
Authority Date: 23 Nov 1983 (41 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0183196
Principal Office: ONE CENTRAL PARK PLAZA, OMAHA, NE 68102
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of ARMOUR FOOD COMPANY, ALABAMA 000-809-379 ALABAMA
Headquarter of ARMOUR FOOD COMPANY, NEW YORK 885228 NEW YORK
Headquarter of ARMOUR FOOD COMPANY, CONNECTICUT 0151226 CONNECTICUT
Headquarter of ARMOUR FOOD COMPANY, FLORIDA 823063 FLORIDA

Director

Name Role
L. B. THOMAS Director
D. T. PETERS Director
JOHN B. PHILLIPS Director

Incorporator

Name Role
V. A. BROOKENS Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
Out-of-state Merger
CONAGRA FOODS, INC. Old Name
CONAGRA, INC. Old Name
WEBBER FARMS, INC. Merger
CAG SUBSIDIARY, INC. Old Name
PEAVEY COMPANY Merger
MAGUIRE ASSOCIATES INC. Merger
ARMOUR FOOD COMPANY Merger
THE WEBBER SAUSAGE COMPANY, INCORPORATED Old Name
DEL MONTE FROZEN FOODS, INC. Old Name

Filings

Name File Date
Annual Report 1984-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104311477 0452110 1989-08-24 PROGRESS ROAD, SPRINGFIELD, KY, 40069
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-08-24
Case Closed 1989-08-28
18621953 0452110 1985-07-12 1200 STORY AVE., LOUISVILLE, KY, 40206
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1985-07-12
Case Closed 1986-02-20

Related Activity

Type Accident
Activity Nr 360743744
18622027 0452110 1985-06-04 1200 STORY AVENUE, LOUISVILLE, KY, 40206
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1985-06-04
Case Closed 1988-04-14

Related Activity

Type Accident
Activity Nr 360743595

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1985-07-12
Abatement Due Date 1985-07-23
Current Penalty 480.0
Initial Penalty 800.0
Contest Date 1985-07-25
Final Order 1986-09-25
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1985-07-12
Abatement Due Date 1985-07-17
Current Penalty 480.0
Initial Penalty 800.0
Contest Date 1985-07-25
Final Order 1986-09-25
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1985-07-12
Abatement Due Date 1985-07-17
Contest Date 1985-07-25
Final Order 1986-09-25
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 D
Issuance Date 1985-07-12
Abatement Due Date 1985-07-15
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 1985-07-25
Final Order 1986-09-25
Nr Instances 4
Nr Exposed 25
Related Event Code (REC) Accident
14804843 0452110 1985-01-30 1200 STORY AVENUE, LOUISVILLE, KY, 40206
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-02-12
Case Closed 1985-03-07

Related Activity

Type Complaint
Activity Nr 71096861
Health Yes
18621359 0452110 1985-01-25 1200 STORY AVENUE, LOUISVILLE, KY, 40206
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-06-20
Case Closed 1986-02-20

Related Activity

Type Complaint
Activity Nr 70770433
Health Yes
18613562 0452110 1985-01-03 1200 STORY AVENUE, LOUISVILLE, KY, 40206
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1985-01-04
Case Closed 1987-04-22

Related Activity

Type Complaint
Activity Nr 70770706
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1985-02-15
Abatement Due Date 1985-02-25
Current Penalty 250.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1985-02-15
Abatement Due Date 1985-02-25
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1985-02-15
Abatement Due Date 1985-02-25
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E05 I
Issuance Date 1985-02-15
Abatement Due Date 1985-03-04
Current Penalty 250.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
14791172 0452110 1984-08-02 1200 STORY AVENUE, LOUISVILLE, KY, 40206
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1984-09-04
Case Closed 1989-01-18

Related Activity

Type Accident
Activity Nr 360585210

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1984-11-02
Abatement Due Date 1984-11-13
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 C
Issuance Date 1984-11-02
Abatement Due Date 1984-11-07
Contest Date 1984-11-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 E03
Issuance Date 1984-11-02
Abatement Due Date 1984-11-20
Contest Date 1984-11-16
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 E03 I
Issuance Date 1984-11-02
Abatement Due Date 1984-11-13
Contest Date 1984-11-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100151 D
Issuance Date 1984-11-02
Abatement Due Date 1984-11-20
Contest Date 1984-11-16
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Citation ID 01002A
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1984-11-02
Abatement Due Date 1984-12-20
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 825
Related Event Code (REC) Accident

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 22.02 $0 $51,846 537 0 2015-12-02 Final

Sources: Kentucky Secretary of State