Name: | HERINGER MEATS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Mar 1988 (37 years ago) |
Authority Date: | 08 Mar 1988 (37 years ago) |
Last Annual Report: | 21 Jun 2017 (8 years ago) |
Organization Number: | 0241035 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 16 WEST 7TH ST, COVINGTON, KY 41011 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Alan E Hoeweler | Secretary |
Name | Role |
---|---|
RAYMOND F. NIEMEYER, JR. | Director |
ROBERT E. HOEWELER | Director |
Name | Role |
---|---|
GREGORY R. WILSON | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Doris A Niemeyer | Treasurer |
Name | Role |
---|---|
Doris A Niemeyer | President |
Name | Role |
---|---|
DORIS A NIEMEYER | Signature |
Name | File Date |
---|---|
Revocation Return | 2018-11-30 |
Revocation of Certificate of Authority | 2018-10-16 |
Sixty Day Notice Return | 2018-09-28 |
Annual Report Return | 2018-07-18 |
Annual Report | 2017-06-21 |
Annual Report | 2016-06-29 |
Annual Report | 2015-06-18 |
Annual Report | 2014-06-19 |
Annual Report | 2013-07-01 |
Annual Report | 2012-06-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307080788 | 0452110 | 2004-01-13 | 16 WEST 7TH ST., COVINGTON, KY, 41011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040001 A02 |
Issuance Date | 2004-03-25 |
Abatement Due Date | 2004-04-20 |
Nr Instances | 1 |
Nr Exposed | 12 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 2004-03-25 |
Abatement Due Date | 2004-04-20 |
Nr Instances | 2 |
Nr Exposed | 12 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101030 C01 I |
Issuance Date | 2004-03-25 |
Abatement Due Date | 2004-04-20 |
Nr Instances | 1 |
Nr Exposed | 12 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-01-06 |
Case Closed | 1989-02-24 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1989-01-19 |
Abatement Due Date | 1989-01-31 |
Nr Instances | 3 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State