Search icon

BREMNER FOOD GROUP, INC.

Company Details

Name: BREMNER FOOD GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 1994 (31 years ago)
Authority Date: 31 Mar 1994 (31 years ago)
Last Annual Report: 13 Jun 2014 (11 years ago)
Organization Number: 0328689
Principal Office: ELEVEN CONAGRA DRIVE, 11-260, OMAHA, NE 68102
Place of Formation: NEVADA

Secretary

Name Role
COLLEEN R BATCHELER Secretary

Treasurer

Name Role
SCOTT E MESSEL Treasurer

Vice President

Name Role
RANDALL D HARVEY Vice President
ROBERT G WISE Vice President

Director

Name Role
ROBERT G WISE Director
LEO A KNOWLES Director
SCOTT E MESSEL Director

President

Name Role
LEO A KNOWLES President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
BREMNER, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2015-04-28
Annual Report 2014-06-13
Principal Office Address Change 2013-10-08
Registered Agent name/address change 2013-10-08
Annual Report 2013-06-19
Annual Report 2012-05-22
Annual Report 2011-05-25
Annual Report 2010-04-23
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315587691 0452110 2011-11-30 1475 US HWY 62 WEST, PRINCETON, KY, 42445
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-03-21
Case Closed 2012-06-07

Related Activity

Type Referral
Activity Nr 203112396
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2012-04-06
Abatement Due Date 2012-05-09
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 24
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2012-04-06
Abatement Due Date 2012-05-23
Current Penalty 3500.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 24
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2012-04-06
Abatement Due Date 2012-05-09
Current Penalty 3500.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 20
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C07 IIIA
Issuance Date 2012-04-06
Abatement Due Date 2012-05-09
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 2012-04-06
Abatement Due Date 2012-04-25
Nr Instances 1
Nr Exposed 24
311293377 0452110 2008-04-15 1475 US HWY 62W, PRINCETON, KY, 42445
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-04-16
Case Closed 2008-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-06-09
Abatement Due Date 2008-06-19
Current Penalty 1300.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 6
310657929 0452110 2007-08-09 1475 US 62 WEST, PRINCETON, KY, 42445
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-08-22
Case Closed 2007-08-22

Related Activity

Type Complaint
Activity Nr 206341851
Health Yes
309451557 0452110 2006-02-01 1475 U S HWY 62 W, PRINCETON, KY, 42445
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-02-06
Case Closed 2006-02-06

Related Activity

Type Complaint
Activity Nr 205278724
Safety Yes
308391374 0452110 2004-10-13 1475 U S HWY 62 W, PRINCETON, KY, 42445
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-10-14
Case Closed 2004-12-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 2004-11-16
Abatement Due Date 2004-11-29
Nr Instances 1
Nr Exposed 560
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2004-11-16
Abatement Due Date 2004-11-29
Nr Instances 1
Nr Exposed 6
304695695 0452110 2001-08-24 1001 STANDIFORD LANE, LOUISVILLE, KY, 40209
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-08-24
Case Closed 2001-08-24
301735858 0452110 1997-01-16 1475 U S HWY 62 W, PRINCETON, KY, 42445
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-01-16
Case Closed 1997-04-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1997-02-18
Abatement Due Date 1997-02-26
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1997-02-18
Abatement Due Date 1997-02-26
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1997-02-18
Abatement Due Date 1997-02-26
Nr Instances 1
Nr Exposed 6
Gravity 02
123807281 0452110 1995-01-24 1475 U S HWY 62 W, PRINCETON, KY, 42445
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1995-02-13
Case Closed 1995-04-17

Related Activity

Type Accident
Activity Nr 362002982

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 1995-03-14
Abatement Due Date 1995-03-20
Current Penalty 2275.0
Initial Penalty 2275.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1995-03-14
Abatement Due Date 1995-03-31
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1995-03-14
Abatement Due Date 1995-03-20
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 203100101
Issuance Date 1995-03-14
Abatement Due Date 1995-03-20
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 03
123808677 0452110 1993-11-29 1475 U S HWY 62 W, PRINCETON, KY, 42445
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1994-04-11
Case Closed 1995-08-04

Related Activity

Type Accident
Activity Nr 360206734

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100038 A01
Issuance Date 1994-04-19
Abatement Due Date 1994-04-25
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 1994-05-03
Nr Instances 1
Nr Exposed 470
Related Event Code (REC) Accident
Gravity 03
115939480 0452110 1992-01-09 1001 STANDIFORD LANE, LOUISVILLE, KY, 40209
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1992-01-13
Case Closed 1992-10-23

Related Activity

Type Accident
Activity Nr 360204309

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-01-27
Abatement Due Date 1992-01-09
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-12-18
Case Closed 1992-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-01-16
Abatement Due Date 1992-01-29
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1992-01-16
Abatement Due Date 1992-01-23
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1992-01-16
Abatement Due Date 1992-01-23
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 3
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1992-01-16
Abatement Due Date 1992-01-23
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1992-01-16
Abatement Due Date 1992-01-23
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1992-01-16
Abatement Due Date 1992-02-27
Nr Instances 1
Nr Exposed 500
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1992-01-16
Abatement Due Date 1992-01-23
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1992-01-16
Abatement Due Date 1992-01-23
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-29
Case Closed 1989-07-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1989-07-18
Abatement Due Date 1989-07-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-07-18
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-07-18
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1989-07-18
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1989-07-18
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1989-07-18
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1989-07-18
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1989-07-18
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1989-07-18
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1989-07-18
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1989-07-18
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-07-18
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 3
Citation ID 02010
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1989-07-18
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 2

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 19.79 $0 $73,086 276 0 2014-05-28 Final
STIC/BSSC Inactive 19.80 $0 $26,205 414 0 2011-07-27 Prelim
GIA/BSSC Inactive 14.91 $0 $55,500 561 10 2010-06-02 Final
KBI - Kentucky Business Investment Inactive 11.86 $62,100,000 $5,000,000 646 111 2010-02-25 Prelim

Sources: Kentucky Secretary of State