Search icon

UNITED DAIRY FARMERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED DAIRY FARMERS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 1992 (33 years ago)
Authority Date: 23 Nov 1992 (33 years ago)
Last Annual Report: 21 Jun 2024 (a year ago)
Organization Number: 0307762
Industry: Food Stores
Number of Employees: Large (100+)
Principal Office: ATTN: TAX DEPT, 3955 MONTGOMERY RD, CINCINNATI, OH 45212
Place of Formation: OHIO

Officer

Name Role
Darryl Neltner Officer

President

Name Role
Alan Bradford Lindner President

Secretary

Name Role
Paul Muething Secretary

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Treasurer

Name Role
Robert D Lindner, Jr. Treasurer

Vice President

Name Role
David C Lindner Vice President

Director

Name Role
David C Lindner Director
Alan Bradford Lindner Director
Robert D Lindner Jr Director
Jeffrey S Lindner Director
ROBERT D. LINDNER, JR. Director
ALAN BRADFORD LINDNER Director
DAVID CLARK LINDNER Director
JEFFREY SCOTT LINDNER Director
BETTY R. LINDNER Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 019-NQ-2543 NQ Retail Malt Beverage Package License Active 2024-08-15 2013-06-25 - 2025-08-31 9242 Alexandria Pike, Alexandria, Campbell, KY 41001
Department of Alcoholic Beverage Control 059-NQ-2494 NQ Retail Malt Beverage Package License Active 2024-08-15 2013-06-25 - 2025-08-31 2055 Centennial Blvd, Independence, Kenton, KY 41051
Department of Alcoholic Beverage Control 019-NQ-1334 NQ Retail Malt Beverage Package License Active 2024-08-15 2013-06-25 - 2025-08-31 145 Fairfield Ave, Bellevue, Campbell, KY 41073
Department of Alcoholic Beverage Control 008-NQ-200425 NQ Retail Malt Beverage Package License Active 2024-08-15 2023-12-01 - 2025-08-31 9520 Union Promenade, Union, Boone, KY 41091
Department of Alcoholic Beverage Control 059-NQ-186689 NQ Retail Malt Beverage Package License Active 2024-08-15 2021-10-19 - 2025-08-31 5207 Sawmill Dr, Taylor Mill, Kenton, KY 41015

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2505 Wastewater No Exposure Certification Approval Issued 2024-07-25 2024-07-25
Document Name No Exposure Confirmation KYNE00508.pdf
Date 2024-07-26
Document Download
181390 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-05-30 2024-05-30
Document Name KYR10S443 Coverage Letter.pdf
Date 2024-05-31
Document Download
2505 Wastewater No Exposure Certification Approval Issued 2019-01-25 2019-01-25
Document Name No Exposure Confirmation KYNE00508.pdf
Date 2019-01-28
Document Download
2505 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-09-17 2018-09-17
Document Name KYR10M921 Coverage Letter.pdf
Date 2018-09-18
Document Download
2505 Wastewater No Exposure Certification Approval Issued 2016-06-22 2016-06-22
Document Name No Exposure Confirmation KYNE00508.pdf
Date 2016-06-23
Document Download

Former Company Names

Name Action
UNCLE BUD'S FRIED DOUGH, INC. Old Name
UNITED DAIRY FARMERS RETAIL STORES OF KENTUCKY, INC. Merger
UNITED DAIRY FARMERS RETAIL STORES OF OHIO, INC. Merger
UNITED DAIRY FARMERS CO. NO. 53 Merger
UNITED DAIRY FARMERS CO. NO. 54 Merger
UNITED DAIRY FARMERS CO. NO. 55 Merger
UNITED DAIRY FARMERS CO. NO. 56 Merger
UNITED DAIRY FARMERS CO. NO. 60 Merger
UNITED DAIRY FARMERS CO. NO. 32 Merger
UNITED DAIRY FARMERS CO. NO. 88 Old Name

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-19
Annual Report 2022-06-24
Registered Agent name/address change 2021-09-01
Annual Report 2021-04-21

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-07-17
Type:
Planned
Address:
412 CENTRAL AVE, NEWPORT, KY, 41071
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-25 2025 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 26.33

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 19.25 $19,418,579 $500,000 46 30 2018-10-25 Final
KJDA - Kentucky Jobs Development Act Inactive 14.88 $11,241,750 $433,689 90 40 2007-02-22 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 14.85 $692,550 $72,000 0 40 2007-02-22 Final

Sources: Kentucky Secretary of State