Search icon

FIELD PACKING COMPANY LLC

Company Details

Name: FIELD PACKING COMPANY LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1999 (25 years ago)
Organization Date: 28 Dec 1999 (25 years ago)
Last Annual Report: 16 Feb 2017 (8 years ago)
Managed By: Members
Organization Number: 0485928
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 6 DUBLIN LN., OWENSBORO, KY 42301
Place of Formation: KENTUCKY

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0TVV3 Obsolete U.S./Canada Manufacturer 1992-04-24 2024-05-30 2023-12-27 No data

Contact Information

POC GREG FAULK
Phone +1 270-926-2324
Fax +1 270-825-4344
Address 6 DUBLIN LN, OWENSBORO, KY, 42301 0545, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Member

Name Role
SFG Parent, Inc Member

Organizer

Name Role
SCOTT W. DOLSON Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
FIELD PACKING COMPANY Merger
Out-of-state Merger
OWENSBORO EATON CORPORATION Merger
FIELD INVESTMENT CORPORATION Merger
FIELD AND COMPANY Old Name
EATON CORPORATION Old Name
FIELD PACKING ACQUISITION LLC Old Name

Assumed Names

Name Status Expiration Date
FIELD PACKING COMPANY Inactive 2020-03-09

Filings

Name File Date
Articles of Merger 2017-03-01
Annual Report 2017-02-16
Annual Report 2016-05-04
Principal Office Address Change 2016-05-04
Annual Report 2015-06-23
Name Renewal 2014-09-29
Principal Office Address Change 2014-06-25
Annual Report 2014-06-25
Annual Report 2013-03-05
Annual Report 2012-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301892535 0452110 1997-11-11 1320 W MAIN ST, GLASGOW, KY, 42141
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-11-26
Case Closed 1998-04-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1998-02-09
Abatement Due Date 1998-03-31
Current Penalty 2275.0
Initial Penalty 2275.0
Nr Instances 5
Nr Exposed 8
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1998-02-09
Abatement Due Date 1997-11-26
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 14
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1998-02-09
Abatement Due Date 1997-11-26
Nr Instances 1
Nr Exposed 14
124607748 0452110 1996-06-10 1491 EATON DR, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-06-13
Case Closed 1997-05-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1996-07-26
Abatement Due Date 1996-08-21
Current Penalty 800.0
Initial Penalty 975.0
Contest Date 1996-08-26
Final Order 1997-05-22
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1996-07-26
Abatement Due Date 1996-08-21
Current Penalty 1650.0
Initial Penalty 2275.0
Contest Date 1996-08-26
Final Order 1997-05-22
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1996-07-26
Abatement Due Date 1996-08-21
Current Penalty 800.0
Initial Penalty 975.0
Contest Date 1996-08-26
Final Order 1997-05-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1996-07-26
Abatement Due Date 1996-08-21
Contest Date 1996-08-26
Final Order 1997-05-22
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 1996-07-26
Abatement Due Date 1996-08-21
Contest Date 1996-08-26
Final Order 1997-05-22
Nr Instances 1
Nr Exposed 22
123805095 0452110 1993-04-01 2901 FITZGERALD AVE., BOWLING GREEN, KY, 42101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-06-14
Case Closed 1993-07-15

Related Activity

Type Complaint
Activity Nr 70260203
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1993-07-08
Abatement Due Date 1993-07-14
Nr Instances 1
Nr Exposed 1
Gravity 00

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 32.23 $47,500,000 $1,440,000 0 9 2010-06-30 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 32.23 $45,000,000 $1,440,000 0 9 2010-06-30 Final
KIRA - Kentucky Industrial Revitalization Act Inactive 15.47 $3,713,800 $2,785,350 450 30 2008-10-30 Final
IRBL - Local Industrial Revenue Bonds Inactive - $0 $160,000,000 - - 2008-10-30 Final

Sources: Kentucky Secretary of State