Search icon

ALGOOD FOOD COMPANY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALGOOD FOOD COMPANY LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 1985 (40 years ago)
Organization Date: 15 Jul 1985 (40 years ago)
Last Annual Report: 26 Apr 2022 (3 years ago)
Managed By: Members
Organization Number: 0203863
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 7401 TRADE PORT DRIVE, LOUISVILLE, KY 40258
Place of Formation: KENTUCKY

Contact Details

Website www.algoodfood.com
Telefon +1 502-637-3631

Director

Name Role
CECIL C. BARNETT Director
GILLIAN H. BARNETT Director

Incorporator

Name Role
ROBERT H. RICE Incorporator
CECIL C. BARNETT Incorporator

Organizer

Name Role
NICOLAS MELHUISH Organizer

Registered Agent

Name Role
NICHOLAS MELHUISH Registered Agent

Unique Entity ID

CAGE Code:
0A875
UEI Expiration Date:
2021-04-27

Business Information

Activation Date:
2020-04-27
Initial Registration Date:
2001-05-07

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
75949 Wastewater No Exposure Certification Approval Issued 2024-06-14 2024-06-14
Document Name No Exposure Confirmation KYNE00706.pdf
Date 2024-06-17
Document Download
75949 Wastewater No Exposure Certification Approval Issued 2018-12-17 2018-12-17
Document Name Algood Food Company KYNE00706.pdf
Date 2018-12-18
Document Download
75949 Water Quality WQ 401 Certifications Approval Issued 2015-07-17 2015-07-17
Document Name FINAL_PCN_Algood_4-27-15 (2).pdf
Date 2015-06-09
Document Download
Document Name AI#75949_AlgoodFoodCo_WQC#2015-049-1.pdf
Date 2015-07-17
Document Download
Document Name AI#75949_AlgoodFoodCo_WQC#2015-049-1_Letter.pdf
Date 2015-07-17
Document Download
Document Name WQC Attachments.pdf
Date 2015-07-17
Document Download
75949 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-22 2013-10-22
Document Name Coverage KYR003246 10-22-13.pdf
Date 2013-10-23
Document Download

Former Company Names

Name Action
ALGOOD FOOD COMPANY Type Conversion
ALGOOD FREEZER, LLC Merger

Filings

Name File Date
Articles of Merger 2022-10-28
Articles of Organization (LLC) 2022-10-27
Annual Report 2022-04-26
Annual Report 2021-03-09
Amendment 2020-07-24

Trademarks

Serial Number:
88582997
Mark:
WINDSTONE FARMS
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2019-08-18
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
WINDSTONE FARMS

Goods And Services

For:
(Based on Use in Commerce) Peanut butter(Based on Intent to Use) Jellies, jams; Fruit preserves
First Use:
2019-07-01
International Classes:
029 - Primary Class
Class Status:
ACTIVE
Serial Number:
72064236
Mark:
BIG CHIEF
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1958-12-15
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
BIG CHIEF

Goods And Services

For:
PEANUT BUTTER
First Use:
1958-10-16
International Classes:
029
Class Status:
EXPIRED

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
5561006068
Certifier:
CCOF Certification Services, LLC
Operation Status:
Certified
Status Effective Date:
2019-08-23

Product Details

Scope:
HANDLING
Product (Item) Information:
Peanuts (Peanut Premade Center Material - Regular (non-retail))
Status:
Certified
Effective Date:
2019-08-23
Scope:
HANDLING
Product (Item) Information:
Peanuts (Peanut Premade Center Material - Mini (non-retail))
Status:
Certified
Effective Date:
2019-08-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-05
Type:
Referral
Address:
7401 TRADE PORT DR, LOUISVILLE, KY, 40258
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-01-14
Type:
Planned
Address:
7401 TRADE PORT DR, LOUISVILLE, KY, 40258
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-08-14
Type:
Complaint
Address:
7401 TRADE PORT DR, LOUISVILLE, KY, 40258
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-11-29
Type:
Referral
Address:
7401 TRADE PORT DR, LOUISVILLE, KY, 40258
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-11-08
Type:
Complaint
Address:
7401 TRADE PORT DR, LOUISVILLE, KY, 40258
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
324
Initial Approval Amount:
$4,646,465
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,646,465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,700,095.53
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,733,605
Utilities: $0
Mortgage Interest: $0
Rent: $135,155
Refinance EIDL: $0
Healthcare: $777705
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2020-03-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BEASON
Party Role:
Plaintiff
Party Name:
ALGOOD FOOD COMPANY LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-04-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
ALGOOD FOOD COMPANY LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-01-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
ALLSTATE FIN CORP,
Party Role:
Plaintiff
Party Name:
ALGOOD FOOD COMPANY LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 27.22 $0 $8,053 0 0 2005-09-30 Final

Sources: Kentucky Secretary of State