Search icon

HILL'S PET NUTRITION, INC.

Company Details

Name: HILL'S PET NUTRITION, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 1993 (32 years ago)
Authority Date: 11 Jan 1993 (32 years ago)
Last Annual Report: 24 Jul 2024 (9 months ago)
Organization Number: 0309799
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: HILL'S PET NUTRITION, INC., ATTN: LEGAL DEPARTMENT, 6180 Sprint Parkway, Overland Park, KS 66211
Place of Formation: DELAWARE

President

Name Role
John Matthew Hazlin IV President

Vice President

Name Role
Paolo Rosetto Vice President

Treasurer

Name Role
Paolo Rosetto Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

Name Role
ROBERT M. AGATE Director
ANDREW D. HENDRY Director
Ingrid Claire Stewart Director
Paolo Rosetto Director
Alexandre Tabuchi Director
WILLIAM G. COOLING Director

Filings

Name File Date
Annual Report 2024-07-24
Principal Office Address Change 2024-07-24
Annual Report 2023-04-04
Annual Report 2022-05-12
Annual Report 2021-06-10
Annual Report 2020-06-13
Annual Report 2019-04-19
Annual Report 2018-05-07
Annual Report 2017-05-24
Annual Report 2016-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311295570 0452110 2008-01-25 151 TURNER CT, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-01-25
Case Closed 2008-03-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2008-02-06
Abatement Due Date 2008-02-26
Current Penalty 2275.0
Initial Penalty 4500.0
Nr Instances 2
Nr Exposed 2

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KRA - Kentucky Reinvestment Act Active 36.50 $18,370,991 $4,500,000 166 25 2025-01-30 Final
KRA - Kentucky Reinvestment Act Inactive 30.29 $25,000,000 $7,885,000 150 0 2012-12-13 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500078 Other Statutory Actions 2005-04-26 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2005-04-26
Termination Date 2005-08-05
Section 1331
Sub Section ES
Status Terminated

Parties

Name HILL'S PET NUTRITION, INC.
Role Plaintiff
Name NUTRO PRODUCTS, INC.
Role Defendant

Sources: Kentucky Secretary of State