Search icon

THE HOME CITY ICE COMPANY

Company Details

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

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Officer

Name Role
EDWARD T SEDLER Officer

President

Name Role
JAMES E STAUTBERG President

Secretary

Name Role
PATRICK J SEDLER Secretary

Treasurer

Name Role
THOMAS F SEDLER Treasurer

Permits

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
Document Name No Exposure Confirmation KYNE00967.pdf
Date 2025-03-20
Document Download
84908 Wastewater No Exposure Certification Approval Issued 2022-06-17 2022-06-17
Document Name No Exposure Confirmation KYNE00834.pdf
Date 2022-06-20
Document Download

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312613169 0452110 2008-12-10 438 STATE ST, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-10
Case Closed 2009-02-05

Violation Items

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
311293195 0452110 2008-02-20 156 TRADE ST, LEXINGTON, KY, 40517
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
310123922 0452110 2006-10-02 156 TRADE ST, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-10-02
Case Closed 2006-10-02

Sources: Kentucky Secretary of State