Name: | PRESIDENT BAKING COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Feb 1985 (40 years ago) |
Authority Date: | 15 Feb 1985 (40 years ago) |
Last Annual Report: | 18 May 1999 (26 years ago) |
Organization Number: | 0198256 |
Principal Office: | KEEBLER COMPANY, 677 LARCH AVE, ELMHURST, IL 601261581 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
W. WALLACE MCDOWELL, JR. | Director |
ROBERT P. KIRBY | Director |
JAMES J. CAIRNS, JR. | Director |
GERALD E. JONES | Director |
THOMAS BARRON | Director |
Name | Role |
---|---|
E. Nichol McCully | Vice President |
Name | Role |
---|---|
Sam K. Reed | President |
Name | Role |
---|---|
THOMAS L. MURLEY | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Thomas E. O'Neil | Secretary |
Name | Role |
---|---|
Lori P. Marin | Treasurer |
Name | Action |
---|---|
WYNDHAM BAKING COMPANY, INC. | Old Name |
MOTHER'S COOKIE COMPANY | Merger |
MURRAY BAKERY PRODUCTS, INC. | Merger |
MBP ACQUISITION CORPORATION | Old Name |
BEATRICE BAKERY PRODUCTS, INC. | Old Name |
BEATRICE BAKERY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 1999-06-18 |
Certificate of Withdrawal | 1999-06-11 |
Annual Report | 1998-06-16 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1993-06-29 |
Annual Report | 1993-04-01 |
Annual Report | 1992-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302083688 | 0452110 | 1998-08-10 | 2287 RALPH AVENUE, LOUISVILLE, KY, 40216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 A08 |
Issuance Date | 1998-08-31 |
Abatement Due Date | 1998-08-11 |
Current Penalty | 975.0 |
Initial Penalty | 975.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 1998-08-31 |
Abatement Due Date | 1998-09-18 |
Current Penalty | 975.0 |
Initial Penalty | 975.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100023 D01 III |
Issuance Date | 1998-08-31 |
Abatement Due Date | 1998-09-18 |
Current Penalty | 975.0 |
Initial Penalty | 975.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1998-08-31 |
Abatement Due Date | 1998-08-11 |
Current Penalty | 975.0 |
Initial Penalty | 975.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1998-08-31 |
Abatement Due Date | 1998-08-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100219 I02 |
Issuance Date | 1998-08-31 |
Abatement Due Date | 1998-08-11 |
Current Penalty | 975.0 |
Initial Penalty | 975.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1997-05-05 |
Case Closed | 1997-06-11 |
Related Activity
Type | Accident |
Activity Nr | 101860161 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1997-02-07 |
Case Closed | 1997-02-11 |
Related Activity
Type | Complaint |
Activity Nr | 201842192 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1996-05-22 |
Case Closed | 1996-05-23 |
Related Activity
Type | Complaint |
Activity Nr | 77724219 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1985-12-20 |
Case Closed | 1985-12-20 |
Related Activity
Type | Complaint |
Activity Nr | 70121256 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-03-19 |
Case Closed | 1985-08-23 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1985-06-10 |
Abatement Due Date | 1985-07-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100027 F |
Issuance Date | 1985-06-10 |
Abatement Due Date | 1985-06-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1985-06-10 |
Abatement Due Date | 1985-06-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1985-06-20 |
Abatement Due Date | 1985-06-20 |
Nr Instances | 2 |
Nr Exposed | 2 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1985-03-12 |
Case Closed | 1989-01-19 |
Related Activity
Type | Complaint |
Activity Nr | 71096093 |
Health | Yes |
Sources: Kentucky Secretary of State