Search icon

PERDUE FARMS INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: PERDUE FARMS INCORPORATED
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2001 (23 years ago)
Authority Date: 18 Dec 2001 (23 years ago)
Last Annual Report: 31 May 2012 (13 years ago)
Organization Number: 0527349
Principal Office: 31149 OLD OCEAN CITY RD, SALISBURY, MD 21804
Place of Formation: MARYLAND

Vice President

Name Role
Ken Janek Vice President

Director

Name Role
Eileen F. Burza Director
Richard L. Willey Director
James A. Perdue Director

Secretary

Name Role
Herbert D. Frerichs Jr. Secretary

Treasurer

Name Role
Thomas E. Mahn Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
John M. Roberts President

Former Company Names

Name Action
PERDUE PRODUCTS INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
PERDUE FARMS, INC. Inactive 2012-01-08

Filings

Name File Date
App. for Certificate of Withdrawal 2012-10-26
Annual Report 2012-05-31
Annual Report 2011-04-27
Annual Report 2010-05-12
Registered Agent name/address change 2010-04-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-02-13
Type:
Complaint
Address:
5025 US HWY 231 S, BEAVER DAM, KY, 42320
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-05-11
Type:
Referral
Address:
489 CROMWELL RD, CROMWELL, KY, 42333
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-04-21
Type:
Complaint
Address:
489 CROMWELL RD, CROMWELL, KY, 42333
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-02-23
Type:
Complaint
Address:
5025 US HWY 231 S, BEAVER DAM, KY, 42320
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-09-08
Type:
Complaint
Address:
489 CROMWELL RD, CROMWELL, KY, 42333
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 21.28 $0 $25,000 0 0 2005-07-29 Final

Sources: Kentucky Secretary of State