Search icon

SIEMER MILLING COMPANY

Branch
Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-03-20
Type:
Planned
Address:
315 QUINTIN CT, HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2010-02-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SIEMER MILLING COMPANY
Party Role:
Defendant
Party Name:
RAWLINS
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2007-09-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
SMART
Party Role:
Plaintiff
Party Name:
SIEMER MILLING COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State