Search icon

KRAFT, INC.

Company Details

Name: KRAFT, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 1990 (35 years ago)
Authority Date: 12 Feb 1990 (35 years ago)
Last Annual Report: 24 Jun 1992 (33 years ago)
Organization Number: 0269062
Principal Office: THREE LAKES DR., NORTHFIELD, IL 60093
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
DONALD W. CARLIN Director
JOHN F. MOWRER Director
JAMES M. KILTS Director

Filings

Name File Date
Certificate of Withdrawal 1992-12-04
Annual Report 1992-07-01
Annual Report 1991-07-01
Application for Certificate of Authority 1990-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18600015 0452110 1986-02-25 FACTORY AVE., LAWRENCEBURG, KY, 40342
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-25
Case Closed 1986-03-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 D
Issuance Date 1986-03-17
Abatement Due Date 1986-04-17
Nr Instances 1
Nr Exposed 3

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8600047 Other Contract Actions 1986-03-19 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 99
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1986-03-19
Termination Date 1990-03-21
Date Issue Joined 1986-04-15
Pretrial Conference Date 1989-12-13

Parties

Name JOHNSTON
Role Plaintiff
Name KRAFT, INC.
Role Defendant

Sources: Kentucky Secretary of State