Search icon

PURINA MILLS, INC.

Company Details

Name: PURINA MILLS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2000 (25 years ago)
Authority Date: 30 Jun 2000 (25 years ago)
Last Annual Report: 29 Jun 2001 (24 years ago)
Organization Number: 0497155
Principal Office: 1275 RED FOX RD., ARDEN HILLS, MN 55112
Place of Formation: DELAWARE

Treasurer

Name Role
Beverly D Riola Treasurer

Director

Name Role
Brad J Kerbs Director
James J Gaffney Director
Robert Cummings Director
Craig Scott Barlett, Jr. Director

Chairman

Name Role
Robert Hamwee Chairman

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Brad J Kerbs President

Assumed Names

Name Status Expiration Date
4 SQUARE CATTLE SERVICES Inactive 2006-09-28

Filings

Name File Date
Certificate of Withdrawal 2001-11-15
Certificate of Assumed Name 2001-09-28
Annual Report 2001-08-03
Application for Certificate of Authority 2000-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304699648 0452110 2001-09-26 6315 INDUSTRIAL BLVD., LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-09-28
Case Closed 2002-01-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2001-10-31
Abatement Due Date 2001-09-26
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 2001-10-31
Abatement Due Date 2001-11-06
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 2001-10-31
Abatement Due Date 2001-11-06
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100307 B
Issuance Date 2001-10-31
Abatement Due Date 2001-11-13
Nr Instances 6
Nr Exposed 6
301740759 0452110 1997-08-18 6315 INDUSTRIAL BLVD., LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-08-18
Case Closed 1997-08-18
104320528 0452110 1990-03-06 6315 INDUSTRIAL BLVD., LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-06
Case Closed 1990-03-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1990-03-14
Abatement Due Date 1990-03-20
Nr Instances 1
Nr Exposed 16
Citation ID 01002
Citaton Type Other
Standard Cited 201800402
Issuance Date 1990-03-14
Abatement Due Date 1990-03-20
Nr Instances 1
Nr Exposed 16
Citation ID 01003
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1990-03-14
Abatement Due Date 1990-03-26
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1990-03-14
Abatement Due Date 1990-03-20
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1990-03-14
Abatement Due Date 1990-03-20
Nr Instances 1
Nr Exposed 16
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1990-03-14
Abatement Due Date 1990-03-26
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1990-03-14
Abatement Due Date 1990-03-20
Nr Instances 1
Nr Exposed 1
104324587 0452110 1986-11-10 6315 INDUSTRIAL BLVD., LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-10
Case Closed 1986-12-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-11-26
Abatement Due Date 1986-12-02
Nr Instances 2
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1986-11-26
Abatement Due Date 1986-12-02
Nr Instances 1
Nr Exposed 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400165 Property Damage - Product Liabilty 1994-11-10 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 550
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-11-10
Termination Date 1996-05-28
Date Issue Joined 1994-11-10
Pretrial Conference Date 1995-12-07
Section 1441

Parties

Name GIBSON,
Role Plaintiff
Name PURINA MILLS, INC.
Role Defendant
0100095 Civil Rights Employment 2001-02-14 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2001-02-14
Termination Date 2001-05-23
Date Issue Joined 2001-02-14
Section 1441
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name PURINA MILLS, INC.
Role Defendant
0100613 Property Damage - Product Liabilty 2001-10-30 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2001-10-30
Termination Date 2002-09-11
Date Issue Joined 2001-10-30
Section 1332
Status Terminated

Parties

Name TINGLE
Role Plaintiff
Name PURINA MILLS, INC.
Role Defendant

Sources: Kentucky Secretary of State