Name: | UNITED PRODUCERS, INC. |
Legal type: | Foreign Cooperative Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Apr 2001 (24 years ago) |
Authority Date: | 16 Apr 2001 (24 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Organization Number: | 0511760 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Medium (20-99) |
Principal Office: | 8351 NORTH HIGH STREET, SUITE 250, COLUMBUS, OH 43235 |
Place of Formation: | OHIO |
Name | Role |
---|---|
MIKE BUMGARNER | President |
Name | Role |
---|---|
BRAD WARNER | Treasurer |
Name | Role |
---|---|
JAKE OSBORN | Vice President |
HOLLIE BUNN | Vice President |
Name | Role |
---|---|
MIKE BUMGARNER | Secretary |
Name | Role |
---|---|
Eric St. Clair | Director |
Lynn Orr | Director |
Bill Pridgeon | Director |
Matt Bell | Director |
Fred Berge | Director |
Dennis Corcoran | Director |
Grover Crawford | Director |
Roger Robinson | Director |
Tim Lenz | Director |
James Lucas | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BRECKINRIDGE COUNTY LIVESTOCK CENTER | Active | 2027-06-08 |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-05-17 |
Annual Report | 2023-04-25 |
Certificate of Assumed Name | 2022-06-08 |
Annual Report | 2022-03-18 |
Annual Report | 2021-05-04 |
Annual Report | 2020-05-12 |
Annual Report | 2019-05-02 |
Registered Agent name/address change | 2018-09-27 |
Annual Report | 2018-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305362485 | 0452110 | 2002-08-09 | 1120 MILLERSBURG ROAD, PARIS, KY, 40361 | |||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 101866085 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101030 C01 |
Issuance Date | 2002-09-26 |
Abatement Due Date | 2002-10-23 |
Current Penalty | 1875.0 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State