Search icon

FLOWERS BAKERY OF LONDON, LLC

Company Details

Name: FLOWERS BAKERY OF LONDON, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2000 (24 years ago)
Organization Date: 27 Dec 2000 (24 years ago)
Last Annual Report: 12 Aug 2024 (10 months ago)
Managed By: Managers
Organization Number: 0507670
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 1919 FLOWERS CIRCLE, THOMASVILLE, GA 31757
Place of Formation: KENTUCKY

Manager

Name Role
Stephanie Tillman Manager
Linda Jones Manager
J. T. Rieck Manager

Organizer

Name Role
JEFFREY T. JACKSON Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4418 Air Mnr Source Renewal Approval Issued 2024-05-31 2024-05-31
Document Name Permit S-23-091 Final.pdf
Date 2024-06-10
Document Download
4418 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-01-24 2024-01-24
Document Name Coverage Letter KYR003643.pdf
Date 2024-01-25
Document Download
4418 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2022-01-03 2022-01-03
Document Name Coverage Letter KYR003643 mod.pdf
Date 2022-01-04
Document Download
4418 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-05-28 2019-05-28
Document Name Coverage Letter KYR003643.pdf
Date 2019-05-29
Document Download
4418 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-02-04 2014-02-04
Document Name Coverage KYR003643 02-04-2014.pdf
Date 2014-02-05
Document Download

Former Company Names

Name Action
GRIFFIN PIE CO., INC. OF KENTUCKY Merger
Out-of-state Merger
FLOWERS SNACK OF LONDON, LLC Old Name
MRS. SMITH'S BAKERY OF LONDON, LLC Old Name
MSBL ACQUISITION, LLC Old Name
MRS. SMITH'S BAKERY OF LONDON, INC. Old Name
GRIFFIN PIE COMPANY, INC. Old Name
KENTUCKY PIE COMPANY, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-12
Annual Report 2023-05-17
Annual Report 2022-06-17
Annual Report 2021-06-17
Annual Report 2020-06-01

Trademarks

Serial Number:
72100248
Mark:
GOLDEN TOP
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1960-07-05
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
GOLDEN TOP

Goods And Services

For:
Bakery Products-Namely, Pies, Doughnuts, Buns, and Creme Horns
First Use:
1959-12-01
International Classes:
030
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-23
Type:
Planned
Address:
501 E 4TH ST, LONDON, KY, 40741
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2013-04-22
Type:
Referral
Address:
501 E 4TH ST, LONDON, KY, 40741
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-06-28
Type:
Planned
Address:
501 E 4TH ST, LONDON, KY, 40741
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2016-08-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SIMPSON
Party Role:
Plaintiff
Party Name:
FLOWERS BAKERY OF LONDON, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-09-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
GIBSON
Party Role:
Plaintiff
Party Name:
FLOWERS BAKERY OF LONDON, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-11-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BLEVINS
Party Role:
Plaintiff
Party Name:
FLOWERS BAKERY OF LONDON, LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State