Search icon

SWIFT PORK COMPANY

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-10-15
Type:
Referral
Address:
1200 STORY AVE., LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-12-01
Type:
Complaint
Address:
1200 STORY AVE, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-04-30
Type:
Planned
Address:
1200 STORY AVE, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-03-16
Type:
Planned
Address:
1200 STORY AVE, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-06-07
Type:
Planned
Address:
1200 STORY AVENUE, LOUISVILLE, KY, 40232
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2022-07-11
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
VAIL
Party Role:
Plaintiff
Party Name:
SWIFT PORK COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-03-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WILSON
Party Role:
Plaintiff
Party Name:
SWIFT PORK COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LOWE
Party Role:
Plaintiff
Party Name:
SWIFT PORK COMPANY
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
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

Sources: Kentucky Secretary of State