Search icon

SWIFT PORK COMPANY

Company Details

Name: SWIFT PORK COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 1999 (26 years ago)
Authority Date: 07 Jan 1999 (26 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0467435
Industry: Food and Kindred Products
Number of Employees: Large (100+)
Principal Office: 1770 PROMONTORY CIRCLE, GREELEY, CO 80634
Place of Formation: DELAWARE

President

Name Role
Marty Dooley President

Secretary

Name Role
Michael Koenig Secretary

Treasurer

Name Role
Victor Machado Treasurer

Director

Name Role
Victor Machado Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
SWIFT & COMPANY Old Name

Assumed Names

Name Status Expiration Date
SWIFT & COMPANY Inactive 2013-01-25
CONAGRA BEEF COMPANY Inactive 2005-01-24

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-05-17
Annual Report 2022-06-15
Annual Report 2021-06-24
Annual Report 2020-06-17
Annual Report 2019-06-07
Annual Report 2018-05-16
Annual Report 2017-06-15
Annual Report 2016-06-23
Registered Agent name/address change 2015-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316919604 0452110 2013-10-15 1200 STORY AVE., LOUISVILLE, KY, 40206
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-11-06
Case Closed 2013-11-06

Related Activity

Type Referral
Activity Nr 203334206
Safety Yes
315588442 0452110 2011-12-01 1200 STORY AVE, LOUISVILLE, KY, 40206
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-01-06
Case Closed 2012-02-28

Related Activity

Type Complaint
Activity Nr 207652322
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 2012-02-13
Abatement Due Date 2012-03-15
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 9
310661087 0452110 2007-04-30 1200 STORY AVE, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-05-17
Case Closed 2007-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2007-07-18
Abatement Due Date 2007-08-06
Current Penalty 3500.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 IB
Issuance Date 2007-07-18
Abatement Due Date 2007-08-06
Current Penalty 3500.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 5
307556001 0452110 2004-03-16 1200 STORY AVE, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-19
Case Closed 2004-07-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-05-26
Abatement Due Date 2004-06-15
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2004-05-26
Abatement Due Date 2004-06-02
Nr Instances 1
Nr Exposed 4
305064859 0452110 2002-06-07 1200 STORY AVENUE, LOUISVILLE, KY, 40232
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-06-07
Case Closed 2002-06-07
304291347 0452110 2001-05-17 1200 STORY AVENUE, LOUISVILLE, KY, 40232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-05-17
Case Closed 2001-05-17
124614066 0452110 1996-02-20 1200 STORY AVENUE, LOUISVILLE, KY, 40232
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1996-03-22
Case Closed 1996-05-02

Related Activity

Type Accident
Activity Nr 362001331

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1996-04-04
Abatement Due Date 1996-05-07
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
115942518 0452110 1992-05-14 1200 STORY AVENUE, LOUISVILLE, KY, 40232
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-05-21
Case Closed 1993-01-19

Related Activity

Type Complaint
Activity Nr 73116535
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1992-06-29
Abatement Due Date 1992-11-20
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 50
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-06-29
Abatement Due Date 1992-07-09
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-06-29
Abatement Due Date 1992-07-09
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 C03 I
Issuance Date 1992-06-29
Abatement Due Date 1992-07-09
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1992-06-29
Abatement Due Date 1992-07-09
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1992-06-29
Abatement Due Date 1992-07-09
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1992-06-29
Abatement Due Date 1992-07-09
Nr Instances 1
Nr Exposed 700
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1992-06-29
Abatement Due Date 1992-07-09
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100253 A03
Issuance Date 1992-06-29
Abatement Due Date 1992-07-09
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19100253 B02 IV
Issuance Date 1992-06-29
Abatement Due Date 1992-07-09
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02007
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1992-06-29
Abatement Due Date 1992-07-03
Nr Instances 1
Nr Exposed 3
Gravity 00

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 13.40 $0 $75,161 0 0 2010-09-29 Prelim
KIDA - Kentucky Industrial Development Act Inactive 13.04 $1,543,000 $168,054 1300 18 2008-12-11 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 13.04 $715,000 $40,680 1300 18 2007-12-13 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900020 Other Contract Actions 2009-05-06 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-05-06
Termination Date 2009-10-14
Date Issue Joined 2009-05-06
Section 1332
Sub Section PR
Status Terminated

Parties

Name FINCHVILLE FARMS COUNTRY HAMS,
Role Plaintiff
Name SWIFT PORK COMPANY
Role Defendant
0900931 Civil Rights Employment 2009-11-25 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2009-11-25
Termination Date 2010-05-04
Date Issue Joined 2009-12-02
Section 1441
Sub Section ED
Status Terminated

Parties

Name REID
Role Plaintiff
Name SWIFT PORK COMPANY
Role Defendant
1300369 Civil Rights Employment 2013-03-29 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-03-29
Termination Date 2013-05-03
Section 1441
Sub Section PR
Status Terminated

Parties

Name GRIER
Role Plaintiff
Name SWIFT PORK COMPANY
Role Defendant
1500663 Civil Rights Employment 2015-08-11 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2015-08-11
Termination Date 2016-03-31
Date Issue Joined 2015-08-18
Section 1446
Sub Section NR
Status Terminated

Parties

Name BAKER
Role Plaintiff
Name SWIFT PORK COMPANY
Role Defendant
1800485 FMLA 2018-07-23 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-07-23
Termination Date 2019-08-05
Date Issue Joined 2018-08-20
Section 2601
Status Terminated

Parties

Name ENRIQUEZ
Role Plaintiff
Name SWIFT PORK COMPANY
Role Defendant
1900847 Civil Rights Employment 2019-11-18 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-11-18
Termination Date 2020-01-07
Date Issue Joined 2019-12-03
Section 1441
Sub Section ED
Status Terminated

Parties

Name ANDERSON
Role Plaintiff
Name SWIFT PORK COMPANY
Role Defendant
2000106 Civil Rights Employment 2020-02-10 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-02-10
Termination Date 2020-05-15
Section 2000
Sub Section AD
Status Terminated

Parties

Name LOWE
Role Plaintiff
Name SWIFT PORK COMPANY
Role Defendant
2200171 Civil Rights Employment 2022-03-22 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-03-22
Termination Date 2022-10-05
Date Issue Joined 2022-03-29
Section 1441
Sub Section PR
Status Terminated

Parties

Name WILSON
Role Plaintiff
Name SWIFT PORK COMPANY
Role Defendant
2200354 Other Civil Rights 2022-07-11 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-07-11
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name VAIL
Role Plaintiff
Name SWIFT PORK COMPANY
Role Defendant

Sources: Kentucky Secretary of State