Search icon

PRESIDENT BAKING COMPANY, INC.

Company Details

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

Director

Name Role
W. WALLACE MCDOWELL, JR. Director
ROBERT P. KIRBY Director
JAMES J. CAIRNS, JR. Director
GERALD E. JONES Director
THOMAS BARRON Director

Vice President

Name Role
E. Nichol McCully Vice President

President

Name Role
Sam K. Reed President

Incorporator

Name Role
THOMAS L. MURLEY Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Thomas E. O'Neil Secretary

Treasurer

Name Role
Lori P. Marin Treasurer

Former Company Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302083688 0452110 1998-08-10 2287 RALPH AVENUE, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-08-11
Case Closed 1998-09-25

Violation Items

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
301740049 0452110 1997-04-08 2287 RALPH AVENUE, LOUISVILLE, KY, 40216
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
301352191 0452110 1997-01-03 2287 RALPH AVENUE, LOUISVILLE, KY, 40216
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
126876614 0452110 1996-03-11 2287 RALPH AVENUE, LOUISVILLE, KY, 40216
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
102017043 0452110 1985-12-19 2287 RALPH AVE., SHIVELY, KY, 40216
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
18617985 0452110 1985-03-19 2287 RALPH AVENUE, LOUISVILLLE, KY, 40216
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
14790992 0452110 1985-03-12 2287 RALPH AVENUE, LOUISVILLE, KY, 40216
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