Search icon

COCA-COLA CONSOLIDATED, INC.

Company Details

Name: COCA-COLA CONSOLIDATED, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 2001 (24 years ago)
Authority Date: 27 Apr 2001 (24 years ago)
Last Annual Report: 04 Jun 2024 (9 months ago)
Organization Number: 0514941
Industry: Food and Kindred Products
Number of Employees: Large (100+)
Principal Office: 4100 COCA-COLA PLAZA, CHARLOTTE, NC 28211
Place of Formation: DELAWARE

President

Name Role
DAVID M KATZ President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
E BEAUREGARDE FISHER, III Secretary

Treasurer

Name Role
F SCOTT ANTHONY Treasurer

Vice President

Name Role
ANGELA B PULLEY Vice President

Director

Name Role
J. Frank Harrison III Director
David M Katz Director

Former Company Names

Name Action
COCA-COLA BOTTLING CO. CONSOLIDATED Old Name

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-12
Annual Report 2022-06-21
Annual Report 2021-06-23
Annual Report 2020-06-23
Annual Report 2019-06-27
Amendment 2019-01-02
Annual Report 2018-06-20
Annual Report 2017-02-22
Annual Report 2016-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104305545 0452110 1990-04-17 U.S. 23, ROBINSON CREEK, KY, 41560
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-04-17
Case Closed 1990-06-25

Related Activity

Type Complaint
Activity Nr 70256839
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1990-04-27
Abatement Due Date 1990-05-03
Current Penalty 200.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1990-04-27
Abatement Due Date 1990-05-23
Nr Instances 4
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-04-27
Abatement Due Date 1990-06-07
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1990-04-27
Abatement Due Date 1990-06-07
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-04-27
Abatement Due Date 1990-06-07
Nr Instances 1
Nr Exposed 20
Citation ID 02005
Citaton Type Other
Standard Cited 201800101
Issuance Date 1990-04-27
Abatement Due Date 1990-05-09
Nr Instances 1
Nr Exposed 20

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 1896.01
Executive 2025-02-24 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 1784.42
Executive 2025-02-24 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Items For Resale Merchandise For Resale 222.05
Executive 2025-02-24 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Household And Kitchen Supplies 154
Executive 2025-02-20 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 372.51
Executive 2025-02-20 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Commodities Food Products 834.24
Executive 2025-02-20 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Food Products 462
Executive 2025-02-19 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Household And Kitchen Supplies 124
Executive 2025-02-19 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 509.38
Executive 2025-02-17 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 321.8

Sources: Kentucky Secretary of State