Name: | PERFORMANCE FOOD GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jan 1990 (35 years ago) |
Authority Date: | 05 Jan 1990 (35 years ago) |
Last Annual Report: | 15 Jun 2024 (10 months ago) |
Branch of: | PERFORMANCE FOOD GROUP, INC., COLORADO (Company Number 19871247241) |
Organization Number: | 0267496 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Medium (20-99) |
Principal Office: | 12500 WEST CREEK PARKWAY, RICHMOND, VA 23238 |
Place of Formation: | COLORADO |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
Patrick Hatcher | Officer |
Name | Role |
---|---|
Craig H Hoskins | President |
Name | Role |
---|---|
A. Brent King | Secretary |
Name | Role |
---|---|
Erika T Davis | Vice President |
Christopher N Crowe | Vice President |
Name | Role |
---|---|
Craig H Hoskins | Director |
JAY I. JOHNSON | Director |
ANTHONY LUISO | Director |
George L. Holm | Director |
Patrick T Hagerty | Director |
A. Brent King | Director |
ALAN H. MARCOVE | Director |
Name | Role |
---|---|
Jeffery W. Fender | Treasurer |
Name | Action |
---|---|
VISTAR CORPORATION | Old Name |
MULTIFOODS DISTRIBUTION GROUP, INC. | Old Name |
V S A, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PERFORMANCE FOODSERVICE - SOMERSET | Active | 2029-10-03 |
PERFORMANCE FOODSERVICE | Active | 2029-10-03 |
VISTAR | Active | 2029-10-03 |
VISTAR KENTUCKY | Active | 2029-10-03 |
VSA OF KENTUCKY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Assumed Name renewal | 2024-10-03 |
Assumed Name renewal | 2024-10-03 |
Assumed Name renewal | 2024-10-03 |
Assumed Name renewal | 2024-10-03 |
Annual Report | 2024-06-15 |
Annual Report | 2023-05-18 |
Annual Report | 2022-06-07 |
Annual Report | 2021-06-21 |
Annual Report | 2020-06-13 |
Name Renewal | 2019-09-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317968469 | 0452110 | 2015-08-03 | 910 HWY 461, SOMERSET, KY, 42503 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203410998 |
Safety | Yes |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2014-12-03 |
Case Closed | 2015-02-10 |
Related Activity
Type | Accident |
Activity Nr | 102502689 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 201800301A |
Issuance Date | 2015-01-07 |
Abatement Due Date | 2015-01-12 |
Current Penalty | 3750.0 |
Initial Penalty | 3750.0 |
Nr Instances | 1 |
Nr Exposed | 320 |
Related Event Code (REC) | Accident |
Gravity | 01 |
Sources: Kentucky Secretary of State