Search icon

GIVAUDAN FLAVORS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GIVAUDAN FLAVORS CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 1994 (31 years ago)
Authority Date: 28 Jan 1994 (31 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 0325767
Industry: Chemicals and Allied Products
Number of Employees: Large (100+)
Principal Office: 1199 EDISON DR, ATTN: TAX DEPT, CINCINNATI, OH 45216
Place of Formation: DELAWARE

Contact Details

E-Mail stephanie.bell@givaudan.com
Website www.givaudan.com
Telefon +1 513-948-3539
+1 859-746-7187

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Vanessa M Nichols President

Secretary

Name Role
Vanessa M Nichols Secretary

Treasurer

Name Role
Ali Tahseen Treasurer

Director

Name Role
JAKE A. LARIMER Director
Vanessa M Nichols Director
John Trombley Director
Ali Tahseen Director
MACK G. NICHOLS Director
TERRY D. MEIER Director

Former Company Names

Name Action
GIVAUDAN ROURE FLAVORS CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-06-05
Annual Report 2022-06-02
Annual Report 2021-06-03
Annual Report 2020-06-09

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
Certifier:
Quality Assurance International
Operation Status:
Certified
Status Effective Date:
2023-03-17

Product Details

Scope:
HANDLING
Product (Item) Information:
Herbs de Provence Seasoning ORG-129
Status:
Certified
Effective Date:
2023-03-17
Scope:
HANDLING
Product (Item) Information:
Rice Concentrate Powder ORG-489
Status:
Certified
Effective Date:
2024-02-07
Scope:
HANDLING
Product (Item) Information:
Turkey Flavor ORG-164
Status:
Certified
Effective Date:
2023-03-17
NOP ID:
Certifier:
Quality Assurance International
Operation Status:
Certified
Status Effective Date:
2019-02-28

Product Details

Scope:
HANDLING
Product (Item) Information:
Roasted Mushroom Flavor ORG-217
Status:
Certified
Effective Date:
2020-05-11
Scope:
HANDLING
Product (Item) Information:
Rosarita Bean Seasoning ORG-121 645860000
Status:
Certified
Effective Date:
2019-02-28
Scope:
HANDLING
Product (Item) Information:
French Onion Dip Style Seasoning ORG-293
Status:
Certified
Effective Date:
2021-06-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-30
Type:
Planned
Address:
9500 SAM NEACE DR, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-11-03
Type:
Referral
Address:
9500 SAME NEACE DRIVE, FLORENCE, KY, 41042
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-12-08
Type:
Referral
Address:
9500 SAM NEACE DR, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-12-15
Type:
Referral
Address:
9500 SAM NEACE DR, FLORENCE, KY, 41042
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
DURAND,
Party Role:
Plaintiff
Party Name:
GIVAUDAN FLAVORS CORPORATION
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
KBI - Kentucky Business Investment Active 27.03 $20,800,000 $200,000 135 20 2021-07-29 Final
KIDA - Kentucky Industrial Development Act Inactive 19.57 $25,100,000 $750,000 139 35 2011-02-24 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 19.57 $23,000,000 $63,000 139 35 2008-03-27 Final
KIDA - Kentucky Industrial Development Act Inactive 20.13 $31,870,890 $1,400,000 50 40 2006-09-28 Final

Sources: Kentucky Secretary of State