Search icon

PATJIM HOLDINGS COMPANY

Company Details

Name: PATJIM HOLDINGS COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1989 (35 years ago)
Authority Date: 27 Dec 1989 (35 years ago)
Last Annual Report: 23 Aug 2011 (14 years ago)
Organization Number: 0267014
Principal Office: ONE SEAGATE, 24TH FLOOR, TOLEDO, OH 43604
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
Gary J Haskins CFO

President

Name Role
James M Appold President

Treasurer

Name Role
James M Appold Treasurer

Secretary

Name Role
Frank D Jacobs Secretary

Director

Name Role
James M Appold Director

Vice President

Name Role
Patricia J Appold Vice President

Former Company Names

Name Action
CONSOLIDATED BISCUIT CO. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2012-02-01
Amendment 2011-08-31
Principal Office Address Change 2011-08-23
Annual Report 2011-08-23
Annual Report 2010-07-08
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-29
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-30
Annual Report 2007-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312612914 0452110 2008-10-29 1188 S LAUREL RD, LONDON, KY, 40744
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2008-11-10
Case Closed 2008-12-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-11-24
Abatement Due Date 2008-12-29
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State