Name: | SPECIALTY FOODS GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Mar 1994 (31 years ago) |
Authority Date: | 03 Mar 1994 (31 years ago) |
Last Annual Report: | 16 Feb 2017 (8 years ago) |
Organization Number: | 0327322 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 6 DUBLIN LANE, OWENSBORO, KY 42301 |
Place of Formation: | DELAWARE |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
920487 | No data | 30 EAST RIVER CENTER BLVD STE 409, COVINGTON, KY, 41011 | No data | |||||||||
|
Form type | REGDEX |
File number | 021-92048-7C |
Filing date | 2007-06-29 |
File | View File |
Name | Role |
---|---|
PETER K. SHEA | Director |
Michael Bieger | Director |
David Evans | Director |
Scott Reid | Director |
FRANK DO | Director |
Name | Role |
---|---|
Matthew Ruecker | CFO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Michael Bieger | President |
Name | Role |
---|---|
Matthew Ruecker | Secretary |
Name | Action |
---|---|
SMG HOLDINGS, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2017-04-21 |
Annual Report | 2017-02-16 |
Annual Report | 2016-04-29 |
Annual Report | 2015-06-23 |
Principal Office Address Change | 2014-06-25 |
Annual Report | 2014-06-25 |
Annual Report | 2013-03-05 |
Annual Report | 2012-04-13 |
Principal Office Address Change | 2011-03-18 |
Annual Report | 2011-03-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312212996 | 0452110 | 2008-10-02 | 6 DUBLIN LN, OWENSBORO, KY, 42301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206346181 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 2008-12-10 |
Abatement Due Date | 2008-12-22 |
Current Penalty | 1125.0 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100138 A |
Issuance Date | 2008-12-10 |
Abatement Due Date | 2008-12-22 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2008-12-10 |
Abatement Due Date | 2008-10-02 |
Current Penalty | 2250.0 |
Initial Penalty | 4500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 2008-12-10 |
Abatement Due Date | 2008-12-22 |
Current Penalty | 2250.0 |
Initial Penalty | 4500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 201800303 B |
Issuance Date | 2008-12-10 |
Abatement Due Date | 2008-10-02 |
Current Penalty | 500.0 |
Initial Penalty | 3750.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Active | 16.00 | $6,095,000 | $2,250,000 | 457 | 95 | 2016-12-08 | Final |
GIA/BSSC | Inactive | 20.12 | $0 | $24,985 | 429 | 0 | 2008-07-25 | Final |
Sources: Kentucky Secretary of State