Search icon

SIEMER MILLING COMPANY

Branch

Company Details

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

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
RICHARD C SIEMER President

Secretary

Name Role
HENRY R SIEMER Secretary

Treasurer

Name Role
HENRY R SIEMER Treasurer

Director

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

Vice President

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301739934 0452110 1997-03-20 315 QUINTIN CT, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-20
Case Closed 1997-05-28

Violation Items

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

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 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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700153 Other Personal Injury 2007-09-10 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2007-09-10
Termination Date 2008-09-24
Date Issue Joined 2007-10-08
Section 1332
Sub Section PI
Status Terminated

Parties

Name SMART
Role Plaintiff
Name SIEMER MILLING COMPANY
Role Defendant
1000025 Civil Rights Employment 2010-02-02 settled
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