Search icon

MONFORT, INC.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-05-30
Type:
Planned
Address:
1200 STORY AVENUE, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1997-09-05
Type:
Planned
Address:
1200 STORY AVENUE, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-04-18
Type:
Planned
Address:
KY RT. 1 & I-64 W, GRAYSON, KY, 41143
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1995-08-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
WORKMAN
Party Role:
Plaintiff
Party Name:
MONFORT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State