Search icon

SOUTHERN DREAM FOODS, INC.

Company Details

Name: SOUTHERN DREAM FOODS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Dec 1992 (32 years ago)
Organization Date: 21 Dec 1992 (32 years ago)
Last Annual Report: 08 Feb 2007 (18 years ago)
Organization Number: 0308846
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9816 CREEKWOOD RD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Bryan Allphin President

Vice President

Name Role
BRYAN ALLPHIN Vice President

Director

Name Role
WAYNE P JONES Director
BRYAN ALLPHIN Director
PAUL INCLAN Director

Signature

Name Role
BRYAN ALLPHIN Signature

Registered Agent

Name Role
DENNIS R. CARRITHERS Registered Agent

Incorporator

Name Role
BRYAN ALLPHIN Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-02-08
Annual Report 2006-05-05
Statement of Change 2006-01-11
Annual Report 2005-04-06
Annual Report 2003-05-02
Annual Report 2002-11-14
Annual Report 2001-05-21
Annual Report 2000-05-03
Annual Report 1999-07-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312619117 0452110 2009-10-13 4431 KILN CT BLDG C, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-10-13
Case Closed 2009-10-13
303752331 0452110 2001-02-28 4431 KILN CT BLDG C, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-28
Case Closed 2001-02-28
302750260 0452110 1999-09-15 4431 KILN CT BLDG C, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-09-15
Case Closed 1999-12-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 1999-09-30
Abatement Due Date 1999-10-08
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1999-09-30
Abatement Due Date 1999-10-08
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1999-09-30
Abatement Due Date 1999-10-04
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1999-09-30
Abatement Due Date 1999-10-08
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 201800301
Issuance Date 1999-09-30
Abatement Due Date 1999-10-08
Nr Instances 1
Nr Exposed 6
123792327 0452110 1996-02-01 4431 KILN CT BLDG C, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-02-01
Case Closed 1996-05-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1996-03-29
Abatement Due Date 1996-05-08
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1996-03-29
Abatement Due Date 1996-05-08
Nr Instances 1
Nr Exposed 7
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1996-03-29
Abatement Due Date 1996-05-08
Nr Instances 1
Nr Exposed 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1996-03-29
Abatement Due Date 1996-05-08
Nr Instances 1
Nr Exposed 7
Citation ID 01005
Citaton Type Other
Standard Cited 203100103
Issuance Date 1996-03-29
Abatement Due Date 1996-05-08
Nr Instances 1
Nr Exposed 7

Sources: Kentucky Secretary of State