Search icon

CONAGRA POULTRY COMPANY OF KENTUCKY, INC.

Company Details

Name: CONAGRA POULTRY COMPANY OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 1988 (37 years ago)
Organization Date: 29 Aug 1988 (37 years ago)
Last Annual Report: 02 Jun 2003 (22 years ago)
Organization Number: 0247737
Principal Office: ONE CONAGRA DRIVE, OMAHA, NE 68102
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Jay D Bolding Director
H. HARRY BRESKY Director
James P O'Donnell Director
Gerard A Dowd Director

Treasurer

Name Role
Scott E. Messel Treasurer

Incorporator

Name Role
GEORGE W. TUTTLE Incorporator

President

Name Role
Gerard A Dowd President

Vice President

Name Role
Debra L Keith Vice President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
James P O'Donnell Secretary

Former Company Names

Name Action
SEABOARD FARMS OF KENTUCKY, INC. Old Name

Filings

Name File Date
Articles of Merger 2003-11-24
Statement of Change 2003-11-24
Annual Report 2003-08-06
Annual Report 2002-08-29
Annual Report 2001-07-03
Annual Report 2000-07-20
Statement of Change 2000-02-07
Amendment 2000-01-12
Annual Report 1999-08-30
Annual Report 1998-08-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301891776 0452110 1997-10-01 HWY 1241, HICKORY, KY, 42051
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-10-01
Case Closed 1997-12-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1997-11-12
Abatement Due Date 1997-11-16
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 9
Gravity 03
123810913 0452110 1993-04-08 HWY 1241, HICKORY, KY, 42051
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-04-19
Case Closed 1993-04-26

Related Activity

Type Complaint
Activity Nr 73112807
Safety Yes

Sources: Kentucky Secretary of State