Search icon

MONFORT, INC.

Company Details

Name: MONFORT, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2000 (24 years ago)
Authority Date: 28 Dec 2000 (24 years ago)
Last Annual Report: 20 May 2008 (17 years ago)
Organization Number: 0507825
Principal Office: 1770 PROMONTORY CIRCLE, GREELEY, CO 80634
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Wesley M Batista President

Secretary

Name Role
Bill Trupkiewicz Secretary

Treasurer

Name Role
MICHAEL A HAJOST Treasurer

CFO

Name Role
Andre Nogueira CFO

Director

Name Role
Wesley M Batista Director
Joesley M Batista Director
Jose Junior Batista Director

Filings

Name File Date
App. for Certificate of Withdrawal 2009-01-05
Registered Agent name/address change 2008-09-16
Annual Report 2008-05-20
Annual Report 2007-05-08
Annual Report 2006-06-19
Annual Report 2005-06-28
Annual Report 2003-09-11
Statement of Change 2002-11-25
Annual Report 2002-08-28
Annual Report 2001-07-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305319550 0452110 2002-05-30 1200 STORY AVENUE, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-05-30
Case Closed 2002-05-30
301740734 0452110 1997-09-05 1200 STORY AVENUE, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-09-09
Case Closed 1998-01-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1997-10-23
Abatement Due Date 1997-11-10
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 C02 I
Issuance Date 1997-10-23
Abatement Due Date 1997-12-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1997-10-23
Abatement Due Date 1997-11-10
Nr Instances 2
Nr Exposed 1
Gravity 01
104293378 0452110 1990-04-18 KY RT. 1 & I-64 W, GRAYSON, KY, 41143
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-05-07
Case Closed 1991-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1990-05-18
Abatement Due Date 1990-05-24
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-05-18
Abatement Due Date 1990-05-31
Nr Instances 1
Nr Exposed 8
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1990-05-18
Abatement Due Date 1990-05-31
Nr Instances 1
Nr Exposed 8
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-05-18
Abatement Due Date 1990-05-31
Nr Instances 1
Nr Exposed 8

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500586 Other Statutory Actions 1995-08-23 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1995-08-23
Termination Date 1997-10-08
Date Issue Joined 1995-09-12
Pretrial Conference Date 1995-11-17
Section 1331

Parties

Name WORKMAN
Role Plaintiff
Name MONFORT, INC.
Role Defendant

Sources: Kentucky Secretary of State