Search icon

ALGOOD FOOD COMPANY

Company Details

Name: ALGOOD FOOD COMPANY
Legal type: Kentucky Corporation
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

Organizer

Name Role
JULIE I. KLINE Organizer

Registered Agent

Name Role
NICHOLAS MELHUISH Registered Agent

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
Annual Report 2020-02-24
Registered Agent name/address change 2019-06-04
Annual Report 2019-06-04
Annual Report 2018-04-11
Annual Report 2017-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317642031 0452110 2014-12-05 7401 TRADE PORT DR, LOUISVILLE, KY, 40258
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-01-06
Case Closed 2015-01-06

Related Activity

Type Referral
Activity Nr 203339510
Safety Yes
316921733 0452110 2014-01-14 7401 TRADE PORT DR, LOUISVILLE, KY, 40258
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-01-14
Case Closed 2014-02-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2014-01-31
Abatement Due Date 2014-02-12
Nr Instances 2
Nr Exposed 6
Gravity 01
311158570 0452110 2007-08-14 7401 TRADE PORT DR, LOUISVILLE, KY, 40258
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-08-22
Case Closed 2007-10-17

Related Activity

Type Complaint
Activity Nr 206341877
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2007-09-07
Abatement Due Date 2007-10-11
Current Penalty 4800.0
Initial Penalty 4800.0
Nr Instances 1
Nr Exposed 66
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 IIB
Issuance Date 2007-09-07
Abatement Due Date 2007-10-11
Current Penalty 2400.0
Initial Penalty 4800.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2007-09-07
Abatement Due Date 2007-10-11
Current Penalty 2400.0
Initial Penalty 4800.0
Nr Instances 1
Nr Exposed 66
Citation ID 02001
Citaton Type Other
Standard Cited 201800303
Issuance Date 2007-09-07
Abatement Due Date 2007-09-13
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
309580660 0452110 2006-11-29 7401 TRADE PORT DR, LOUISVILLE, KY, 40258
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2007-02-07
Case Closed 2007-06-01

Related Activity

Type Referral
Activity Nr 202693024
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2007-02-28
Abatement Due Date 2007-03-26
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
305908055 0452110 2002-11-08 7401 TRADE PORT DR, LOUISVILLE, KY, 40258
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-11-08
Case Closed 2002-12-18

Related Activity

Type Complaint
Activity Nr 203133863
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L02 II
Issuance Date 2002-12-06
Abatement Due Date 2002-12-26
Nr Instances 1
Nr Exposed 2
303749543 0452110 2000-12-19 2440 SOUTH FLOYD ST., LOUISVILLE, KY, 40217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-12-19
Case Closed 2001-02-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2001-01-23
Abatement Due Date 2000-12-19
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100332 B01
Issuance Date 2001-01-23
Abatement Due Date 2001-02-02
Nr Instances 2
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100335 A02 II
Issuance Date 2001-01-23
Abatement Due Date 2001-01-29
Nr Instances 2
Nr Exposed 2
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100335 B
Issuance Date 2001-01-23
Abatement Due Date 2000-12-19
Nr Instances 2
Nr Exposed 13
301354312 0452110 1996-10-07 300 FACTORY ST, LAWRENCEBURG, KY, 40342
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-10-17
Case Closed 1997-01-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1996-11-07
Abatement Due Date 1996-10-17
Current Penalty 675.0
Initial Penalty 675.0
Contest Date 1996-11-25
Final Order 1997-01-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1996-11-07
Abatement Due Date 1996-10-17
Contest Date 1996-11-25
Final Order 1997-01-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-11-07
Abatement Due Date 1996-11-25
Contest Date 1996-11-25
Final Order 1997-01-08
Nr Instances 1
Nr Exposed 20
Gravity 01
123812224 0452110 1993-03-17 2440 SOUTH FLOYD ST., LOUISVILLE, KY, 40217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-03-17
Case Closed 1993-06-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1993-04-30
Abatement Due Date 1993-06-03
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 1993-04-30
Abatement Due Date 1993-06-03
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1993-04-30
Abatement Due Date 1993-05-12
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1993-04-30
Abatement Due Date 1993-05-12
Nr Instances 1
Nr Exposed 1
Gravity 00
112348495 0452110 1990-12-05 2440 SOUTH FLOYD ST., LOUISVILLE, KY, 40217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-12-05
Case Closed 1991-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1990-12-21
Abatement Due Date 1991-01-30
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1990-12-21
Abatement Due Date 1991-01-15
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1990-12-21
Abatement Due Date 1991-01-15
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1990-12-21
Abatement Due Date 1990-01-15
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1990-12-21
Abatement Due Date 1991-01-15
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8673787006 2020-04-08 0457 PPP 7401 Trade Port Drive 0.0, Louisville, KY, 40258-1896
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4646465
Loan Approval Amount (current) 4646465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40258-1896
Project Congressional District KY-03
Number of Employees 324
NAICS code 311911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4700095.53
Forgiveness Paid Date 2021-06-09

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