Search icon

CARGILL ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARGILL ENTERPRISES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 1985 (40 years ago)
Authority Date: 02 Jan 1985 (40 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0196932
Principal Office: 1209 ORANGE ST., WILMINGTON, DE 19801
Place of Formation: DELAWARE

Director

Name Role
DONALD H. LEAVENWORTH Director
HENDRIK VAN VEEN Director
THOMAS O. PALMBY Director

Incorporator

Name Role
D. A. HAMPTON Incorporator
K. L. HUSFELT Incorporator
S. K. ZIMMERMAN Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
Out-of-state Merger
CARGILL ENTERPRISES, INC. Merger
SEYMOUR CHEMICAL CO., INC. Merger
TOP YIELD INDUSTRIES, INC. Merger
CARGILL SOYBEANS, INC. Old Name
RIVERWAY FERTILIZER COMPANY Merger
CLAY STORAGE COMPANY Merger
BURLEY BELT CHEMICAL CO. Old Name
OHIO VALLEY FERTILIZER, INC. Old Name
CLAY TOBACCO COMPANY Merger

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-08-14
Type:
Planned
Address:
CLEVELAND ROAD, LEXINGTON, KY, 40555
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1988-10-19
Type:
Planned
Address:
TOBACCO ROAD, LONDON, KY, 40741
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1986-03-31
Type:
Planned
Address:
CLEVELAND ROAD, LEXINGTON, KY, 40555
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-02-05
Type:
Planned
Address:
447 NORTH MAIN ST., CYNTHIANA, KY, 41031
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State