Name: | THE HOME CITY ICE COMPANY |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 May 2002 (23 years ago) |
Authority Date: | 01 May 2002 (23 years ago) |
Last Annual Report: | 04 Mar 2025 (2 months ago) |
Organization Number: | 0536060 |
Industry: | Food and Kindred Products |
Number of Employees: | Large (100+) |
Principal Office: | PO Box 111116, CINCINNATI, OH 45211 |
Place of Formation: | OHIO |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
EDWARD T SEDLER | Officer |
Name | Role |
---|---|
JAMES E STAUTBERG | President |
Name | Role |
---|---|
PATRICK J SEDLER | Secretary |
Name | Role |
---|---|
THOMAS F SEDLER | Treasurer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
84908 | Wastewater | No Exposure Certification | Approval Issued | 2025-03-19 | 2025-03-19 | |||||||||
|
||||||||||||||
84908 | Wastewater | No Exposure Certification | Approval Issued | 2022-06-17 | 2022-06-17 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-01-23 |
Annual Report | 2023-03-07 |
Annual Report | 2022-06-29 |
Annual Report | 2021-04-21 |
Annual Report | 2020-05-29 |
Annual Report | 2019-03-25 |
Annual Report | 2018-04-30 |
Annual Report | 2017-05-22 |
Annual Report | 2016-03-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312613169 | 0452110 | 2008-12-10 | 438 STATE ST, BOWLING GREEN, KY, 42101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100305 B01 |
Issuance Date | 2009-01-12 |
Abatement Due Date | 2009-01-16 |
Current Penalty | 1625.0 |
Initial Penalty | 1625.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 A03 |
Issuance Date | 2009-01-12 |
Abatement Due Date | 2009-01-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100178 A06 |
Issuance Date | 2009-01-12 |
Abatement Due Date | 2009-02-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 2009-01-12 |
Abatement Due Date | 2009-01-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2008-02-22 |
Case Closed | 2008-04-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100146 C01 |
Issuance Date | 2008-03-26 |
Abatement Due Date | 2008-04-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 I |
Issuance Date | 2008-03-26 |
Abatement Due Date | 2008-04-03 |
Nr Instances | 1 |
Nr Exposed | 16 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-10-02 |
Case Closed | 2006-10-02 |
Sources: Kentucky Secretary of State