Search icon

UNITED PRODUCERS, INC.

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 (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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305362485 0452110 2002-08-09 1120 MILLERSBURG ROAD, PARIS, KY, 40361
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2002-08-20
Case Closed 2002-10-25

Related Activity

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