Search icon

SPECIALTY FOODS GROUP, INC.

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
920487 No data 30 EAST RIVER CENTER BLVD STE 409, COVINGTON, KY, 41011 No data

Filings since 2007-06-29

Form type REGDEX
File number 021-92048-7C
Filing date 2007-06-29
File View File

Director

Name Role
PETER K. SHEA Director
Michael Bieger Director
David Evans Director
Scott Reid Director
FRANK DO Director

CFO

Name Role
Matthew Ruecker CFO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Michael Bieger President

Secretary

Name Role
Matthew Ruecker Secretary

Former Company Names

Name Action
SMG HOLDINGS, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312212996 0452110 2008-10-02 6 DUBLIN LN, OWENSBORO, KY, 42301
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-10-13
Case Closed 2009-01-23

Related Activity

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

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 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