Name: | JOHNSTON COCA-COLA BOTTLING GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Dec 1991 (33 years ago) |
Authority Date: | 05 Dec 1991 (33 years ago) |
Last Annual Report: | 26 Jun 1999 (26 years ago) |
Organization Number: | 0293792 |
Principal Office: | GENERAL COUNSEL, P. O. BOX 723040, ATLANTA, GA 311390040 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
CELLULAR DIVISION OF LOG | President |
NORTH CENTRAL TELEPHONE | President |
BRANDENBURG CELLULAR DIV | President |
SOUTH CENTRAL RURAL TELE | President |
Henry A Schimberg | President |
Name | Role |
---|---|
Vicki R Palmer | Treasurer |
Name | Role |
---|---|
THOMAS D. SHERMAN | Director |
LAWRENCE R. COWART | Director |
Name | Role |
---|---|
H Lynn Oliver | Vice President |
Name | Role |
---|---|
Lowry F Kline | Secretary |
Name | Action |
---|---|
BLUEGRASS COCA-COLA BOTTLING COMPANY | Merger |
CCE EXCHANGE CORPORATION | Old Name |
COCA-COLA BOTTLING COMPANY OF SHELBYVILLE | Merger |
LOUISVILLE-LEXINGTON COCA-COLA BOTTLING COMPANY | Merger |
KENCOLA SUB, INC. | Merger |
COCA-COLA BOTTLING WORKS OF SHELBYVILLE | Old Name |
COCA-COLA BOTTLING MIDEAST, INC. | Old Name |
COIN CORNERS, INC. | Merger |
FOUR-T ENTERPRISES, INC. | Old Name |
RENWAR CORPORATION | Merger |
Name | Status | Expiration Date |
---|---|---|
BLUEGRASS COCA-COLA BOTTLING COMPANY | Inactive | - |
HOPKINSVILLE COCA-COLA BOTTLING COMPANY | Inactive | - |
MID-STATES COCA-COLA BOTTLING COMPANY | Inactive | - |
COCA-COLA BOTTLING COMPANY OF OHIO/KENTUCKY | Inactive | - |
CENTRAL STATES COCA-COLA BOTTLING COMPANY | Inactive | - |
LOUISVILLE COCA-COLA BOTTLING COMPANY | Inactive | - |
COCA-COLA ENTERPRISES BOTTLING COMPANIES | Inactive | 2004-11-10 |
THE COCA-COLA BOTTLING COMPANY OF PADUCAH/HOPKINSVILLE | Inactive | 2004-06-23 |
COCA-COLA BOTTLING COMPANY OF EASTERN GREAT LAKES | Inactive | 2004-04-22 |
COCA-COLA BOTTLING COMPANY OF LOUISVILLE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Certificate of Withdrawal | 2000-01-20 |
Certificate of Assumed Name | 1999-11-10 |
Annual Report | 1999-07-21 |
Certificate of Assumed Name | 1999-06-23 |
Certificate of Assumed Name | 1999-04-22 |
Annual Report | 1998-08-27 |
Certificate of Withdrawal of Assumed Name | 1998-02-13 |
Certificate of Assumed Name | 1998-02-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123781411 | 0452110 | 1995-04-03 | 2275 LEESTOWN ROAD, LEXINGTON, KY, 40582 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 77723856 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1995-05-05 |
Abatement Due Date | 1995-06-01 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1995-05-05 |
Abatement Due Date | 1995-05-15 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 203100102 |
Issuance Date | 1995-05-05 |
Abatement Due Date | 1995-06-15 |
Nr Instances | 1 |
Nr Exposed | 21 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-06-07 |
Case Closed | 1990-06-11 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-09-15 |
Case Closed | 1991-01-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100243 C03 |
Issuance Date | 1988-10-05 |
Abatement Due Date | 1988-11-14 |
Current Penalty | 240.0 |
Initial Penalty | 280.0 |
Contest Date | 1988-10-19 |
Final Order | 1989-06-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 1988-10-05 |
Abatement Due Date | 1988-09-15 |
Current Penalty | 490.0 |
Initial Penalty | 490.0 |
Contest Date | 1988-10-19 |
Final Order | 1989-06-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 1988-10-05 |
Abatement Due Date | 1988-09-15 |
Contest Date | 1988-10-19 |
Final Order | 1989-06-28 |
Nr Instances | 2 |
Nr Exposed | 4 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IVB |
Issuance Date | 1988-10-05 |
Abatement Due Date | 1988-10-11 |
Contest Date | 1988-10-19 |
Final Order | 1989-06-28 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-04-24 |
Case Closed | 1986-05-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1986-05-09 |
Abatement Due Date | 1986-05-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1986-05-09 |
Abatement Due Date | 1986-06-10 |
Nr Instances | 1 |
Nr Exposed | 180 |
Sources: Kentucky Secretary of State