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 (8 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
Annual Report 2019-06-13
Principal Office Address Change 2018-05-25
Annual Report 2018-05-25
Annual Report 2017-04-11
Annual Report 2016-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316917251 0452110 2013-07-23 501 E 4TH ST, LONDON, KY, 40741
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2013-10-02
Case Closed 2013-10-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2013-10-16
Abatement Due Date 2013-11-04
Nr Instances 1
Nr Exposed 460
Gravity 01
316882067 0452110 2013-04-22 501 E 4TH ST, LONDON, KY, 40741
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-05-03
Case Closed 2013-12-03

Related Activity

Type Referral
Activity Nr 203117957
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2013-09-24
Abatement Due Date 2013-09-30
Current Penalty 4000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2013-09-24
Abatement Due Date 2013-09-30
Nr Instances 1
Nr Exposed 500
Related Event Code (REC) Referral
Gravity 01
307564047 0452110 2004-06-28 501 E 4TH ST, LONDON, KY, 40741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-28
Case Closed 2004-08-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-07-30
Abatement Due Date 2004-08-11
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State