Search icon

UNITED PRODUCERS, INC.

Company claim

Is this your business?

Get access!

Company Details

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 (4 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

President

Name Role
MIKE BUMGARNER President

Treasurer

Name Role
BRAD WARNER Treasurer

Vice President

Name Role
JAKE OSBORN Vice President
HOLLIE BUNN Vice President

Secretary

Name Role
MIKE BUMGARNER Secretary

Director

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

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Assumed Names

Name Status Expiration Date
BRECKINRIDGE COUNTY LIVESTOCK CENTER Active 2027-06-08

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-08-09
Type:
Accident
Address:
1120 MILLERSBURG ROAD, PARIS, KY, 40361
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2011-02-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ALVEY,
Party Role:
Plaintiff
Party Name:
UNITED PRODUCERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State