Search icon

CARGILL ENTERPRISES, INC.

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: 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
KENTUCKY HOME LIFE BLDG. 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 Nr Report ID Date Opened Site Address
104347414 0452110 1989-08-14 CLEVELAND ROAD, LEXINGTON, KY, 40555
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-08-14
Case Closed 1989-08-16
104298955 0452110 1988-10-19 TOBACCO ROAD, LONDON, KY, 40741
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-10-19
Case Closed 1988-12-29
14783922 0452110 1986-03-31 CLEVELAND ROAD, LEXINGTON, KY, 40555
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-31
Case Closed 1986-05-08

Violation Items

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
18597690 0452110 1986-02-05 447 NORTH MAIN ST., CYNTHIANA, KY, 41031
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