Search icon

AUNT NELLIE'S FARM KITCHENS, INC.

Company Details

Name: AUNT NELLIE'S FARM KITCHENS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 1988 (37 years ago)
Authority Date: 09 Aug 1988 (37 years ago)
Last Annual Report: 07 Mar 1991 (34 years ago)
Organization Number: 0246950
Principal Office: 640 CAUGHLIN RD., P. O. BOX 67, CLYMAN, WI 53016
Place of Formation: WISCONSIN

Director

Name Role
DAVID C. LAU Director
ROY C. LABUDDE Director

Incorporator

Name Role
PETER L. COFFEY Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
WINCH CORP. Old Name
AUNT NELLIE'S FARM KITCHENS, INC. Merger

Filings

Name File Date
Certificate of Withdrawal 1991-12-04
Annual Report 1991-07-01
Annual Report 1990-07-01
Articles of Merger 1988-10-31
Amendment 1988-10-31
Certificate of Authority 1988-08-09
Statement of Change 1988-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303164701 0452110 2000-06-02 227 WEST SOUTHERN AVE., COVINGTON, KY, 41015
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-06-02
Case Closed 2000-06-02
115942864 0452110 1992-05-05 227 WEST SOUTHERN AVE., COVINGTON, KY, 41015
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-05-05
Case Closed 1992-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-05-29
Abatement Due Date 1992-06-10
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-05-29
Abatement Due Date 1992-06-10
Nr Instances 1
Nr Exposed 18
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 201800402
Issuance Date 1992-05-29
Abatement Due Date 1992-06-04
Nr Instances 1
Nr Exposed 60
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1992-05-29
Abatement Due Date 1992-06-04
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1992-05-29
Abatement Due Date 1992-06-04
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1992-05-29
Abatement Due Date 1992-07-08
Nr Instances 1
Nr Exposed 60
Gravity 00
104292172 0452110 1988-05-25 227 WEST SOUTHERN AVE., COVINGTON, KY, 41015
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-26
Case Closed 1988-07-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1988-06-16
Abatement Due Date 1988-05-26
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-06-16
Abatement Due Date 1988-07-26
Nr Instances 1
Nr Exposed 85
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1988-06-16
Abatement Due Date 1988-07-26
Nr Instances 1
Nr Exposed 85
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-06-16
Abatement Due Date 1988-07-26
Nr Instances 1
Nr Exposed 85
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-06-16
Abatement Due Date 1988-07-26
Nr Instances 1
Nr Exposed 85

Sources: Kentucky Secretary of State