Name: | SIEMER MILLING COMPANY |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jan 1994 (31 years ago) |
Authority Date: | 06 Jan 1994 (31 years ago) |
Last Annual Report: | 16 Apr 2024 (a year ago) |
Branch of: | SIEMER MILLING COMPANY, ILLINOIS (Company Number LLC_00522228) |
Organization Number: | 0324850 |
Industry: | Food and Kindred Products |
Number of Employees: | Medium (20-99) |
Principal Office: | 111 W. MAIN, TEUTOPOLIS, IL 62467 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
RICHARD C SIEMER | President |
Name | Role |
---|---|
HENRY R SIEMER | Secretary |
Name | Role |
---|---|
HENRY R SIEMER | Treasurer |
Name | Role |
---|---|
MARY J MURPHY | Director |
JOYCE M STOCK | Director |
HENRY R SIEMER | Director |
RICHARD C. SIEMER | Director |
MICHAEL MORRISSEY | Director |
ROBERT GOLDSTEIN | Director |
WILLIAM C. RUNDE | Director |
RICHARD SIEMER | Director |
LINDA KIRK | Director |
KATHERINE SUMMERS | Director |
Name | Role |
---|---|
VERNON TEGELER | Vice President |
JAY WALLACE | Vice President |
SUNIL MAHESHWARI | Vice President |
CARL SCHWINKE | Vice President |
ERIN BLOEMER | Vice President |
DAVID JANSEN | Vice President |
SHARON ROBB | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-04-16 |
Annual Report | 2023-06-08 |
Annual Report | 2022-07-11 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-20 |
Annual Report | 2016-04-07 |
Annual Report | 2015-06-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301739934 | 0452110 | 1997-03-20 | 315 QUINTIN CT, HOPKINSVILLE, KY, 42240 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100147 C04 I |
Issuance Date | 1997-04-11 |
Abatement Due Date | 1997-04-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101030 C01 I |
Issuance Date | 1997-04-11 |
Abatement Due Date | 1997-04-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1997-04-11 |
Abatement Due Date | 1997-04-29 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
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 | 14.30 | $15,333,717 | $150,000 | 36 | 6 | 2009-03-26 | Final |
GIA/BSSC | Inactive | 16.21 | $0 | $14,285 | 59 | 0 | 2009-01-30 | Final |
KEIA - Kentucky Enterprise Initiative Act | Inactive | 13.80 | $272,500 | $112,500 | 33 | 0 | 2008-04-24 | Final |
GIA/BSSC | Inactive | 13.46 | $0 | $21,813 | 60 | 0 | 2006-09-29 | Final |
GIA/BSSC | Inactive | 13.76 | $0 | $22,933 | 0 | 0 | 2005-05-27 | Final |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700153 | Other Personal Injury | 2007-09-10 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SMART |
Role | Plaintiff |
Name | SIEMER MILLING COMPANY |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2010-02-02 |
Termination Date | 2010-09-16 |
Date Issue Joined | 2010-08-06 |
Section | 1441 |
Sub Section | ED |
Status | Terminated |
Parties
Name | SIEMER MILLING COMPANY |
Role | Defendant |
Name | RAWLINS |
Role | Plaintiff |
Sources: Kentucky Secretary of State