Search icon

PEPSI-COLA GENERAL BOTTLERS, INC.

Company Details

Name: PEPSI-COLA GENERAL BOTTLERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 1970 (55 years ago)
Authority Date: 02 Feb 1970 (55 years ago)
Last Annual Report: 16 Jun 2010 (15 years ago)
Organization Number: 0185628
Principal Office: PEPSI BEVERAGES LAW DEPARTMENT, ONE PEPSI WAY, SOMERS, NY 10589
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Cynthia Swanson President

Secretary

Name Role
David Yawman Secretary

Treasurer

Name Role
J. Darrell Thomas Treasurer

Vice President

Name Role
Charles F. Mueller Vice President

Director

Name Role
Cynthia Swanson Director
David Yawman Director
Christine Griff Director
WILLIAM B. JOHNSON Director
STANLEY E. G. HILLMAN Director
ROBERT MITTEN Director

Incorporator

Name Role
PHILLIP R. TRIMBLE Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
67949 Wastewater No Exposure Certification Approval Issued 2019-03-12 2019-03-12
Document Name No Exposure Confirmation KYNE00151.pdf
Date 2019-03-13
Document Download
67951 Wastewater No Exposure Certification Approval Issued 2016-03-15 2016-03-15
Document Name No Exposure Confirmation KYNE00499.pdf
Date 2016-03-16
Document Download

Former Company Names

Name Action
KENTUCKIANA BOTTLERS, INC. Merger
Out-of-state Merger
PEPSI-COLA BOTTLING COMPANY OF CINCINNATI Merger
ILLINOIS GENERAL BOTTLERS, INC. Old Name
PEPSI-COLA GENERAL BOTTLERS, INC. Merger

Assumed Names

Name Status Expiration Date
PEPSIAMERICAS Inactive 2011-07-09

Filings

Name File Date
App. for Certificate of Withdrawal 2011-04-04
Annual Report 2010-06-16
Certificate of Withdrawal of Assumed Name 2010-05-24
Registered Agent name/address change 2010-04-19
Historic document 2009-08-24
Historic document 2009-08-24
Annual Report 2009-06-22
Registered Agent name/address change 2008-10-15
Annual Report 2008-06-02
Annual Report 2007-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304699127 0452110 2001-10-04 1081 KENTRONICS DR., OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-10-04
Case Closed 2001-10-04
304295538 0452110 2001-08-21 830 W. MAIN, U.S. HWY. 68, LEBANON, KY, 40033
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-08-31
Case Closed 2001-08-31
304287972 0452110 2001-04-10 4008 CRITTENDEN DR., LOUISVILLE, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-10
Case Closed 2001-04-10
303748040 0452110 2001-01-25 4008 CRITTENDEN DR., LOUISVILLE, KY, 40209
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2001-01-25
Case Closed 2001-01-25
302748371 0452110 1999-10-01 4008 CRITTENDEN DR., LOUISVILLE, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-10-01
Case Closed 1999-11-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1999-10-27
Abatement Due Date 1999-11-19
Nr Instances 1
Nr Exposed 9
301891339 0452110 1998-01-07 830 W. MAIN, U.S. HWY. 68, LEBANON, KY, 40033
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-01-07
Case Closed 1998-01-07
301351862 0452110 1996-08-29 4008 CRITTENDEN DR., LOUISVILLE, KY, 40209
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-08-29
Case Closed 1996-08-29
123806366 0452110 1993-01-21 4008 CRITTENDEN DR., LOUISVILLE, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-01-21
Case Closed 1993-02-01
123806085 0452110 1993-01-19 R.R. #4, LEBANON, KY, 40033
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-01-19
Case Closed 1993-01-22
115940769 0452110 1993-01-06 2307 CANTON ST., HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-01-06
Case Closed 1993-01-12
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-08
Case Closed 1992-07-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q03
Issuance Date 1992-06-26
Abatement Due Date 1992-07-02
Nr Instances 1
Nr Exposed 13
Gravity 00
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-05-26
Case Closed 1992-06-04
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-04-22
Case Closed 1992-05-14
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-14
Case Closed 1990-04-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800402
Issuance Date 1990-04-03
Abatement Due Date 1990-04-09
Nr Instances 1
Nr Exposed 120
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1990-04-03
Abatement Due Date 1990-04-09
Nr Instances 1
Nr Exposed 30
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 G09
Issuance Date 1990-04-03
Abatement Due Date 1990-04-09
Nr Instances 1
Nr Exposed 30
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1990-04-03
Abatement Due Date 1990-04-09
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1990-04-03
Abatement Due Date 1990-04-09
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1990-04-03
Abatement Due Date 1990-04-09
Nr Instances 1
Nr Exposed 6
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-26
Case Closed 1990-02-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100307 B
Issuance Date 1990-02-05
Abatement Due Date 1990-02-09
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-12
Case Closed 1985-12-12
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1984-05-24
Case Closed 1984-10-11

Related Activity

Type Referral
Activity Nr 900004235
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 I03
Issuance Date 1984-08-08
Abatement Due Date 1984-08-17
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1984-08-08
Abatement Due Date 1984-09-11
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1984-08-08
Abatement Due Date 1984-08-13
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 M01
Issuance Date 1984-08-08
Abatement Due Date 1984-09-11
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01001E
Citaton Type Other
Standard Cited 19100095 M02 IID
Issuance Date 1984-08-08
Abatement Due Date 1984-10-01
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01001F
Citaton Type Other
Standard Cited 19100095 M02 IIF
Issuance Date 1984-08-08
Abatement Due Date 1984-09-11
Nr Instances 4
Nr Exposed 5
Related Event Code (REC) Referral
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-19
Case Closed 1984-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1984-02-08
Abatement Due Date 1984-02-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1984-02-08
Abatement Due Date 1984-01-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1984-02-08
Abatement Due Date 1984-01-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1984-02-08
Abatement Due Date 1984-01-19
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-07
Case Closed 1983-01-20

Sources: Kentucky Secretary of State