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: | WILMINGTON, DE 19801 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
DONALD H. LEAVENWORTH | Director |
HENDRIK VAN VEEN | Director |
THOMAS O. PALMBY | Director |
Name | Role |
---|---|
D. A. HAMPTON | Incorporator |
K. L. HUSFELT | Incorporator |
S. K. ZIMMERMAN | Incorporator |
Name | Role |
---|---|
KENTUCKY HOME LIFE BLDG. | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104347414 | 0452110 | 1989-08-14 | CLEVELAND ROAD, LEXINGTON, KY, 40555 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
104298955 | 0452110 | 1988-10-19 | TOBACCO ROAD, LONDON, KY, 40741 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
14783922 | 0452110 | 1986-03-31 | CLEVELAND ROAD, LEXINGTON, KY, 40555 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 F05 V |
Issuance Date | 1986-04-11 |
Abatement Due Date | 1986-04-22 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1986-04-11 |
Abatement Due Date | 1986-05-13 |
Nr Instances | 1 |
Nr Exposed | 10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-02-05 |
Case Closed | 1986-03-14 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 D01 III |
Issuance Date | 1986-03-05 |
Abatement Due Date | 1986-03-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1986-03-05 |
Abatement Due Date | 1986-03-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100304 A02 |
Issuance Date | 1986-03-05 |
Abatement Due Date | 1986-03-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1986-03-05 |
Abatement Due Date | 1986-03-21 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100305 G01 III |
Issuance Date | 1986-03-05 |
Abatement Due Date | 1986-03-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State