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 |
Name | Role |
---|---|
Stephanie Tillman | Manager |
Linda Jones | Manager |
J. T. Rieck | Manager |
Name | Role |
---|---|
JEFFREY T. JACKSON | Organizer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
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 | |||||||||
|
||||||||||||||
4418 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2024-01-24 | 2024-01-24 | |||||||||
|
||||||||||||||
4418 | Wastewater | KPDES Ind Storm Gen'l Othr-Mod | Approval Issued | 2022-01-03 | 2022-01-03 | |||||||||
|
||||||||||||||
4418 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2019-05-28 | 2019-05-28 | |||||||||
|
||||||||||||||
4418 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2014-02-04 | 2014-02-04 | |||||||||
|
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316917251 | 0452110 | 2013-07-23 | 501 E 4TH ST, LONDON, KY, 40741 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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