Search icon

DAIRY FARMERS OF AMERICA, INC.

Headquarter

Company Details

Name: DAIRY FARMERS OF AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 1991 (33 years ago)
Authority Date: 23 Dec 1991 (33 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Organization Number: 0294464
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
Principal Office: 1405 N 98TH ST, KANSAS CITY, KS 66111
Place of Formation: KANSAS

Links between entities

Type Company Name Company Number State
Headquarter of DAIRY FARMERS OF AMERICA, INC., ALABAMA 000-851-902 ALABAMA
Headquarter of DAIRY FARMERS OF AMERICA, INC., ALABAMA 000-852-638 ALABAMA
Headquarter of DAIRY FARMERS OF AMERICA, INC., NEW YORK 774088 NEW YORK
Headquarter of DAIRY FARMERS OF AMERICA, INC., NEW YORK 1675572 NEW YORK
Headquarter of DAIRY FARMERS OF AMERICA, INC., FLORIDA 842297 FLORIDA
Headquarter of DAIRY FARMERS OF AMERICA, INC., MISSISSIPPI 311463 MISSISSIPPI
Headquarter of DAIRY FARMERS OF AMERICA, INC., MISSISSIPPI 406325 MISSISSIPPI

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
ALEX BACHELOR Secretary

Treasurer

Name Role
Kevin Strathman Treasurer

Director

Name Role
Bill Besancon Director
Brian Rexing Director
Buster Goff Director
Chris Kraft Director
Dan Senestraro Director
David White Director
Dean Handy Director
Harold Howigran Director
Jennifer Leech Director
Kristine Spadgenske Director

President

Name Role
Dennis Rodenbaugh President

Former Company Names

Name Action
MID-AMERICA DAIRYMEN, INC. Old Name
PRO-CO COOPERATIVE, INC. Merger
FARMBEST FOODS, INC. Merger
EHRLER'S DAIRY, INC. Merger
EHRLER'S CANDIES, INC. Merger
EHRLER'S DAIRY STORES, INC. Merger
FOR, INC. Merger
BROWNS DAIRY FOODS, INC. Merger
CHAPPELL'S PRODUCTS, INC. Merger
CHAPPELL'S DAIRY, INC. Merger

Assumed Names

Name Status Expiration Date
MUFFLER EXPRESS Inactive -
EHRLER'S CANDIES Inactive -
EHRLER'S DAIRY Inactive -

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-09
Annual Report 2022-06-18
Annual Report 2021-06-29
Annual Report 2020-06-30
Annual Report 2019-06-17
Principal Office Address Change 2018-06-01
Annual Report 2018-06-01
Annual Report 2017-06-01
Annual Report 2016-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309218311 0452110 2005-10-28 221 HAL ROGERS PKWY, LONDON, KY, 40743
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-10-28
Case Closed 2006-01-03

Related Activity

Type Complaint
Activity Nr 205277924
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 2005-11-30
Abatement Due Date 2005-10-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
302664180 0452110 1999-06-08 175 VINCENT ST, SMITHS GROVE, KY, 42171
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-06-09
Case Closed 1999-06-09
124601378 0452110 1996-06-25 1117 CLEVELAND AVE, GLASGOW, KY, 42141
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-06-25
Case Closed 1996-07-02
123796419 0452110 1993-11-12 6330 STRAWBERRY LANE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-11-12
Case Closed 1993-11-15
123809758 0452110 1993-06-08 10140 LINN STATION RD., LOUISVILLE, KY, 40223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-06-08
Case Closed 1993-06-16
123809709 0452110 1993-05-26 3941 BUECHEL BANK RD., LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-05-26
Case Closed 1993-07-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800402
Issuance Date 1993-06-18
Abatement Due Date 1993-06-30
Nr Instances 1
Nr Exposed 55
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1993-06-18
Abatement Due Date 1993-06-30
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1993-06-18
Abatement Due Date 1993-06-30
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1993-06-18
Abatement Due Date 1993-06-30
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19101030 C01
Issuance Date 1993-06-18
Abatement Due Date 1993-06-30
Nr Instances 1
Nr Exposed 9
Gravity 00
115956120 0452110 1993-02-17 HWY 80 AT I-75, LONDON, KY, 40741
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-02-17
Case Closed 1993-02-18
115947319 0452110 1992-05-27 6330 STRAWBERRY LANE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-05-29
Case Closed 1992-07-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1992-06-17
Abatement Due Date 1992-07-27
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 1992-06-17
Abatement Due Date 1992-07-27
Nr Instances 1
Nr Exposed 30
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-06-17
Abatement Due Date 1992-06-29
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1992-06-17
Abatement Due Date 1992-06-29
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1992-06-17
Abatement Due Date 1992-05-27
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 1992-06-17
Abatement Due Date 1992-05-29
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1992-06-17
Abatement Due Date 1992-07-27
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1992-06-17
Abatement Due Date 1992-07-27
Nr Instances 1
Nr Exposed 130
Gravity 00
112338181 0452110 1990-06-28 316 N. COURT ST., CAMPBELLSVILLE,, KY, 42718
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-06-28
Case Closed 1990-06-28
112331368 0452110 1990-06-15 133 WEST FACTORY ST., HARRODSBURG, KY, 40330
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-06-15
Case Closed 1990-06-15
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-29
Case Closed 1990-04-06
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-03-02
Case Closed 1990-03-05
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-03-01
Case Closed 1990-03-20
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-01-29
Case Closed 1990-01-31
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-06-12
Case Closed 1989-06-27

Related Activity

Type Complaint
Activity Nr 73099731
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-03
Case Closed 1989-04-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1989-04-07
Abatement Due Date 1989-04-13
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1989-04-07
Abatement Due Date 1989-03-03
Nr Instances 1
Nr Exposed 2
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-12-13
Case Closed 1988-12-28

Related Activity

Type Inspection
Activity Nr 104290333
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-17
Case Closed 1988-11-03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-30
Case Closed 1989-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1988-11-14
Abatement Due Date 1988-11-18
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1988-11-14
Abatement Due Date 1988-11-18
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1988-11-14
Abatement Due Date 1988-11-18
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A05 I
Issuance Date 1988-11-14
Abatement Due Date 1988-11-18
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-11-14
Abatement Due Date 1988-12-28
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1988-11-14
Abatement Due Date 1988-12-28
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1988-11-14
Abatement Due Date 1988-12-28
Nr Instances 1
Nr Exposed 1
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-11-14
Abatement Due Date 1988-12-28
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-06-06
Case Closed 1988-06-14
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-30
Case Closed 1987-09-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1987-08-13
Abatement Due Date 1987-08-24
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1987-08-13
Abatement Due Date 1987-08-18
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1987-08-13
Abatement Due Date 1987-08-18
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State