Search icon

JOHNSTON COCA-COLA BOTTLING GROUP, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
CELLULAR DIVISION OF LOG President
NORTH CENTRAL TELEPHONE President
BRANDENBURG CELLULAR DIV President
SOUTH CENTRAL RURAL TELE President
Henry A Schimberg President

Treasurer

Name Role
Vicki R Palmer Treasurer

Director

Name Role
THOMAS D. SHERMAN Director
LAWRENCE R. COWART Director

Vice President

Name Role
H Lynn Oliver Vice President

Secretary

Name Role
Lowry F Kline Secretary

Former Company Names

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

Assumed Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123781411 0452110 1995-04-03 2275 LEESTOWN ROAD, LEXINGTON, KY, 40582
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-04-27
Case Closed 1995-05-22

Related Activity

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
104317672 0452110 1990-06-07 2275 LEESTOWN ROAD, LEXINGTON, KY, 40582
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-06-07
Case Closed 1990-06-11
104298112 0452110 1988-09-14 2275 LEESTOWN ROAD, LEXINGTON, KY, 40582
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
18578716 0452110 1986-04-24 2275 LEESTOW ROAD, LEXINGTON, KY, 40511
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