Search icon

HERINGER MEATS, INC.

Company Details

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

Secretary

Name Role
Alan E Hoeweler Secretary

Director

Name Role
RAYMOND F. NIEMEYER, JR. Director
ROBERT E. HOEWELER Director

Incorporator

Name Role
GREGORY R. WILSON Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Doris A Niemeyer Treasurer

President

Name Role
Doris A Niemeyer President

Signature

Name Role
DORIS A NIEMEYER Signature

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307080788 0452110 2004-01-13 16 WEST 7TH ST., COVINGTON, KY, 41011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-01-13
Case Closed 2004-09-03

Violation Items

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
104286737 0452110 1989-01-06 16 WEST 7TH ST., COVINGTON, KY, 41011
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